Advanced company searchLink opens in new window

CTDI HUNTINGDON LTD

Company number 03467622

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)
12 Feb 2013 CH01 Director's details changed for Mr Andrew Stephen Lee on 6 February 2013
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
07 Jan 2013 MG01 Duplicate mortgage certificatecharge no:5
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
03 Dec 2012 AA Full accounts made up to 30 June 2012
19 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Jog Dhody on 22 October 2012
21 Jun 2012 AD01 Registered office address changed from Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom on 21 June 2012
22 Mar 2012 TM01 Termination of appointment of Jeremy Wilson as a director
22 Mar 2012 AP01 Appointment of Mr Jog Dhody as a director
17 Jan 2012 CH01 Director's details changed for Mr Andrew Stephen Lee on 5 December 2011
17 Jan 2012 CH01 Director's details changed for Mr Jeremy Michael Charles Wilson on 5 December 2011
16 Jan 2012 CH04 Secretary's details changed for Prism Cosec Limited on 13 January 2012
05 Dec 2011 AD01 Registered office address changed from 4 Elm Place Old Witney Road, Eynsham, Witney Oxfordshire OX29 4BD on 5 December 2011
21 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
09 Nov 2011 AA Full accounts made up to 30 June 2011
31 Aug 2011 AP01 Appointment of Mr Andrew Lee as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 31/08/2011 for Andrew Lee.
31 Aug 2011 AP01 Appointment of Mr Andrew Stephen Lee as a director
30 Aug 2011 TM02 Termination of appointment of Sally Weatherall as a secretary
30 Aug 2011 TM01 Termination of appointment of Sergio Tansini as a director
21 Jun 2011 AP04 Appointment of Prism Cosec Limited as a secretary
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 19/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association