- Company Overview for CTDI HUNTINGDON LTD (03467622)
- Filing history for CTDI HUNTINGDON LTD (03467622)
- People for CTDI HUNTINGDON LTD (03467622)
- Charges for CTDI HUNTINGDON LTD (03467622)
- More for CTDI HUNTINGDON LTD (03467622)
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) |
---|---|---|---|
10 Aug 2018 | TM02 | Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 30 June 2018 | |
02 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | TM01 | Termination of appointment of Christopher Howe as a director on 22 January 2018 | |
01 Feb 2018 | AP01 | Appointment of Matthew Bull as a director on 22 January 2018 | |
01 Feb 2018 | AP01 | Appointment of Thomas Smolne as a director on 22 January 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th on 1 February 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
12 Oct 2017 | MR04 | Satisfaction of charge 034676220008 in full | |
12 Oct 2017 | MR04 | Satisfaction of charge 034676220009 in full | |
20 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Paul William King as a director on 20 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
23 Dec 2016 | CH04 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 November 2016 | |
28 Apr 2016 | MA | Memorandum and Articles of Association | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | MR01 | Registration of charge 034676220009, created on 15 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Gerald Joseph Parsons as a director on 4 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Leo David Parsons as a director on 4 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Christopher Howe as a director on 4 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Jog Dhody as a director on 4 April 2016 | |
14 Apr 2016 | MR05 | Part of the property or undertaking has been released from charge 6 | |
13 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
13 Apr 2016 | MR04 | Satisfaction of charge 034676220007 in full |