- Company Overview for CT GERMANY LIMITED (04316584)
- Filing history for CT GERMANY LIMITED (04316584)
- People for CT GERMANY LIMITED (04316584)
- Charges for CT GERMANY LIMITED (04316584)
- Registers for CT GERMANY LIMITED (04316584)
- More for CT GERMANY LIMITED (04316584)
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 Jul 2017 | TM01 | Termination of appointment of Nicholas Simon Conn as a director on 30 June 2017 | |
10 Jul 2017 | TM02 | Termination of appointment of Nicholas Simon Conn as a secretary on 30 June 2017 | |
10 Jul 2017 | TM02 | Termination of appointment of Nicholas Simon Conn as a secretary on 30 June 2017 | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2017 | PSC07 | Cessation of Avesco Holdings Limited as a person with significant control on 1 April 2017 | |
25 May 2017 | MR05 | Part of the property or undertaking has been released from charge 043165840002 | |
24 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
03 Mar 2017 | AP01 | Appointment of Mr Gerald Delon as a director on 17 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of David Andrew Crump as a director on 17 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of John Leslie Christmas as a director on 17 February 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Mark Andrew Wilson as a director on 17 February 2017 | |
14 Feb 2017 | MR01 | Registration of charge 043165840002, created on 6 February 2017 | |
25 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
08 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
23 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | CC04 | Statement of company's objects | |
24 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
16 Jul 2013 | AP01 | Appointment of Mr David Andrew Crump as a director | |
25 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders |