Advanced company searchLink opens in new window

CTP SILLECK LIMITED

Company number 00399720

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2023 TM01 Termination of appointment of David Michael Bedford as a director on 21 August 2023
24 Aug 2023 AP01 Appointment of Mr Eric George Hutchinson as a director on 21 August 2023
07 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Conduct of the directors in acting and passing resolutions be ratified 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 TM02 Termination of appointment of Angela Wakes as a secretary on 3 August 2023
24 Jul 2023 CC04 Statement of company's objects
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
23 May 2023 TM01 Termination of appointment of Lee George Westgarth as a director on 12 May 2023
18 May 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Nov 2022 AP01 Appointment of Mr David Michael Bedford as a director on 14 November 2022
15 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
17 Nov 2021 PSC05 Change of details for Carclo Plc as a person with significant control on 16 November 2021
17 Nov 2021 AD01 Registered office address changed from PO Box PO Box 88 Springstone House 27 Dewsbury Road Ossett West Yorkshire WF5 9WS England to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021
20 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
14 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Oct 2020 CH01 Director's details changed for Mr Lee George Westgarth on 9 October 2020
20 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
14 Apr 2020 AD01 Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 8WS to PO Box PO Box 88 Springstone House 27 Dewsbury Road Ossett West Yorkshire WF5 9WS on 14 April 2020
17 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Oct 2019 AP03 Appointment of Mrs Angela Wakes as a secretary on 4 October 2019
04 Oct 2019 TM02 Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019
04 Sep 2019 AP01 Appointment of Lee George Westgarth as a director on 30 August 2019
04 Sep 2019 TM01 Termination of appointment of Richard John Ottaway as a director on 30 August 2019