Advanced company searchLink opens in new window

CTL THREE LIMITED

Company number 05489000

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)
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 404,447
24 Dec 2018 SH08 Change of share class name or designation
05 Dec 2018 PSC07 Cessation of Robert Laurance Worrell as a person with significant control on 30 November 2018
05 Dec 2018 AP01 Appointment of Mr Alexis Larvin as a director on 30 November 2018
05 Dec 2018 TM02 Termination of appointment of Paul Alfred Hodgson as a secretary on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Robert Laurance Worrell as a director on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Paul Myall Newman as a director on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Paul Alfred Hodgson as a director on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Shane Dierck Willink Beardsley as a director on 30 November 2018
05 Dec 2018 PSC02 Notification of Afh Group Limited as a person with significant control on 30 November 2018
05 Dec 2018 AP01 Appointment of Mr Paul Keith Wright as a director on 30 November 2018
04 Dec 2018 AP01 Appointment of Mr Alan Hudson as a director on 30 November 2018
06 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
12 Apr 2018 SH03 Purchase of own shares.
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 SH10 Particulars of variation of rights attached to shares
19 Mar 2018 SH08 Change of share class name or designation
15 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2018 SH06 Cancellation of shares. Statement of capital on 30 January 2018
  • GBP 404,444
06 Feb 2018 TM01 Termination of appointment of Trevor Stephenson as a director on 30 January 2018
07 Nov 2017 TM02 Termination of appointment of Duncan Alistair Rann as a secretary on 7 November 2017
07 Nov 2017 AP03 Appointment of Mr Paul Alfred Hodgson as a secretary on 7 November 2017
06 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Robert Laurence Worrell as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016