CTRL SECTION 1 FINANCE PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mrs Zoe Rachel Bourne on 2025-06-24

View Document

26/06/2526 June 2025 NewFull accounts made up to 2025-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

08/07/248 July 2024 Termination of appointment of Sarju Patel as a director on 2024-06-30

View Document

20/06/2420 June 2024 Full accounts made up to 2024-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

14/06/2314 June 2023 Full accounts made up to 2023-03-31

View Document

08/11/228 November 2022 Appointment of Mr Sarju Patel as a director on 2022-10-31

View Document

07/11/227 November 2022 Appointment of Mr Hamid Ahmad Butt as a director on 2022-10-31

View Document

07/11/227 November 2022 Termination of appointment of David George Wilson as a director on 2022-10-31

View Document

26/06/2126 June 2021 Full accounts made up to 2021-03-31

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM C/O MALCOLM LOWE 33 HORSEFERRY ROAD LONDON SW1P 4DR

View Document

07/04/207 April 2020 SECRETARY APPOINTED MS ELIZABETH JANE DOBSON

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY HELENE WALDEN

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR HELENE WALDEN

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR JOHN ALVO VON WENTZEL

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR MAQSOOD MIR

View Document

23/09/1923 September 2019 SECRETARY APPOINTED MRS HELENE FRANCOISE LAURE WALDEN

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LOWE

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM LOWE

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS HELENE WALDEN

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR TARA USHER

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MARK FILER

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/08/1526 August 2015 ADOPT ARTICLES 11/08/2015

View Document

30/06/1530 June 2015 AUDITOR'S RESIGNATION

View Document

11/06/1511 June 2015 SECTION 519

View Document

11/06/1511 June 2015 SECTION 519

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR NATASHA ROBINSON

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MS TARA USHER

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR MALCOLM LOWE

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM C/O TIM REARDON (ZONE 1/18) GREAT MINSTER HOUSE 33 HORSEFERRY ROAD LONDON SW1P 4DR

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY REARDON

View Document

29/08/1429 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE VAUGHAN-DICK

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MISS NATASHA ROBINSON

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR MALCOLM LOWE

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BOTWOOD

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BOTWOOD / 01/10/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM GREAT MINSTER HOUSE 76 MARSHAM STREET LONDON SW1P 4DR

View Document

18/10/1118 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHARLES REARDON / 01/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR VALERIE LEMORN VAUGHAN-DICK / 01/10/2011

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 DIRECTOR APPOINTED CAROLINE BOTWOOD

View Document

02/06/112 June 2011 DIRECTOR APPOINTED DR VALERIE VAUGHAN-DICK

View Document

24/05/1124 May 2011 SECRETARY APPOINTED TIMOTHY CHARLES REARDON

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMILL

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 3RD FLOOR 183 EVERSHOLT STREET LONDON NW1 1AY

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAMILL

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BAYLEY

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED CHRISTOPHER HUGH HAMILL

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HOLDEN

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 LISTING OF PARTICULARS

View Document

06/11/036 November 2003 ARTICLES OF ASSOCIATION

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 MEMORANDUM OF ASSOCIATION

View Document

05/11/035 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/10/0318 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/10/0315 October 2003 APPLICATION COMMENCE BUSINESS

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED ENERGYNIGHT PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 29/09/03

View Document

18/08/0318 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company