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)
13 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 444,444
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 444,444
01 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2016 AP01 Appointment of Mr Shane Dierck Willink Beardsley as a director on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr Paul Myall Newman as a director on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr Paul Alfred Hodgson as a director on 5 February 2016
21 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 SH08 Change of share class name or designation
30 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 400,000
19 Mar 2015 TM01 Termination of appointment of Richard Nigel Smaje as a director on 26 June 2013
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 400,000
13 Feb 2014 AA Accounts for a small company made up to 30 June 2013
03 Sep 2013 MR04 Satisfaction of charge 2 in full
03 Sep 2013 MR04 Satisfaction of charge 1 in full
25 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a small company made up to 30 June 2012
27 Sep 2012 AP01 Appointment of Mr Richard Nigel Smaje as a director
27 Sep 2012 TM02 Termination of appointment of Richard Smaje as a secretary
27 Sep 2012 AP03 Appointment of Mr Duncan Alistair Rann as a secretary
26 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
20 Mar 2012 AA Accounts for a small company made up to 30 June 2011
21 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
18 Jun 2011 TM01 Termination of appointment of Mark Green as a director
01 Apr 2011 AP03 Appointment of Mr Richard Nigel Smaje as a secretary