- Company Overview for CTSL (ENGLAND) LIMITED (05707219)
- Filing history for CTSL (ENGLAND) LIMITED (05707219)
- People for CTSL (ENGLAND) LIMITED (05707219)
- Charges for CTSL (ENGLAND) LIMITED (05707219)
- Registers for CTSL (ENGLAND) LIMITED (05707219)
- More for CTSL (ENGLAND) LIMITED (05707219)
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) |
---|---|---|---|
26 Mar 2018 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
26 Mar 2018 | PSC07 | Cessation of Ian Jeffrey Hodge as a person with significant control on 6 April 2016 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | MR01 | Registration of charge 057072190001, created on 3 October 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | AD01 | Registered office address changed from C/O Parker Lane Unit 1 Evergreen Nurseries Parker Lane Whitestake Preston Lancs PR4 4JX to Unit 1, Evergreen Nurseries Parker Lane Whitestake Preston Lancashire PR4 4JX on 15 February 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
20 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
02 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
06 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
|
|
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AD01 | Registered office address changed from , 281 Carnfield Place Walton Summit, Preston, Lancashire, PR1 3HP on 16 May 2011 | |
16 May 2011 | TM01 | Termination of appointment of David Hodge as a director | |
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders |