Advanced company searchLink opens in new window

CTMC LIMITED

Company number 03909207

Filter by category

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)
31 Mar 2015 TM01 Termination of appointment of Jane Elizabeth Lay as a director on 30 March 2015
16 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7
16 Feb 2015 AD01 Registered office address changed from Apartment 3 Charwall Tower 3 Otley Road Harrogate N Yorkshire HG2 0DJ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 16 February 2015
13 Feb 2015 TM02 Termination of appointment of Elaine Scott as a secretary on 19 January 2015
13 Feb 2015 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 19 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Apr 2014 AD01 Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 8 April 2014
17 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
17 Mar 2014 CH01 Director's details changed for Jane Elizabeth Lay on 20 January 2014
13 Feb 2014 AP03 Appointment of Elaine Scott as a secretary
13 Feb 2014 TM02 Termination of appointment of David Hawkins as a secretary
13 Feb 2014 TM01 Termination of appointment of Sara Toulson as a director
18 Nov 2013 TM01 Termination of appointment of Elaine Lilley as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 18/11/2013
18 Nov 2013 TM01 Termination of appointment of Elaine Lilley as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Sep 2013 TM01 Termination of appointment of a director
30 Apr 2013 AP03 Appointment of David Richard Hawkins as a secretary
28 Mar 2013 AD01 Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD United Kingdom on 28 March 2013
27 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from Morleys 22 Victoria Avenue Harrogate HG1 5PR on 27 March 2013
27 Mar 2013 CH01 Director's details changed for Matthew Robert Smith on 19 January 2013
27 Mar 2013 CH01 Director's details changed for Elaine Lilley on 19 January 2013
27 Mar 2013 TM02 Termination of appointment of Angela Morley as a secretary
23 Jul 2012 AP01 Appointment of Jane Elizabeth Lay as a director
05 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012