- Company Overview for CTP SILLECK LIMITED (00399720)
- Filing history for CTP SILLECK LIMITED (00399720)
- People for CTP SILLECK LIMITED (00399720)
- Charges for CTP SILLECK LIMITED (00399720)
- More for CTP SILLECK LIMITED (00399720)
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
|
|
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 |