- Company Overview for CTD TILES LIMITED (12399819)
- Filing history for CTD TILES LIMITED (12399819)
- People for CTD TILES LIMITED (12399819)
- Charges for CTD TILES LIMITED (12399819)
- More for CTD TILES LIMITED (12399819)
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) |
---|---|---|---|
22 May 2024 | TM01 | Termination of appointment of James John Barnard as a director on 22 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr Sascha Claudius as a director on 22 May 2024 | |
22 May 2024 | AP01 | Appointment of Miss Louisa Hitchen as a director on 22 May 2024 | |
28 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 8 February 2024
|
|
13 Feb 2024 | MR01 | Registration of charge 123998190003, created on 7 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
05 Feb 2024 | AD01 | Registered office address changed from 351 Shields Road Newcastle upon Tyne NE6 2UD England to 20-22 Melchett Road Kings Norton Business Centre Birmingham B30 3HS on 5 February 2024 | |
30 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
13 Oct 2023 | MR01 | Registration of charge 123998190002, created on 12 October 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Philipp Heinrich Schmitz as a director on 11 September 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr James John Barnard as a director on 23 August 2023 | |
19 Jun 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
19 Jan 2023 | TM01 | Termination of appointment of Michael Garth Dent as a director on 19 January 2023 | |
16 Dec 2022 | TM01 | Termination of appointment of Ramon De La Sota as a director on 14 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Mrs Kate Clapham as a director on 14 December 2022 | |
14 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Oct 2022 | AP01 | Appointment of Mr Ramon De La Sota as a director on 30 September 2022 | |
24 Sep 2022 | TM01 | Termination of appointment of Debbie Jane Jones as a director on 19 September 2022 | |
27 Apr 2022 | MR01 | Registration of charge 123998190001, created on 27 April 2022 | |
07 Apr 2022 | MA | Memorandum and Articles of Association | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | AP01 | Appointment of Mr Michael Garth Dent as a director on 4 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to 351 Shields Road Newcastle upon Tyne NE6 2UD on 6 April 2022 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|