C T P HOLDINGS 2012 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 NewChange of details for Mr Andrew John Hilton as a person with significant control on 2025-06-18

View Document

13/08/2513 August 2025 NewCessation of Sibyl Arlene Hilton as a person with significant control on 2025-06-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

21/09/2321 September 2023 Notification of Sibyl Arlene Hilton as a person with significant control on 2017-10-31

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM UNIT G4, BARRATT HOUSE KINGSTHORPE ROAD NORTHAMPTON NN2 6EZ ENGLAND

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HILTON / 31/10/2017

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

02/10/182 October 2018 CESSATION OF MARTIN BEAMAN AS A PSC

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 4

View Document

11/12/1711 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 CHANGE PERSON AS DIRECTOR

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAMAN

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 499 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/10/157 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

11/02/1311 February 2013 25/09/12 STATEMENT OF CAPITAL GBP 8

View Document

11/02/1311 February 2013 25/09/12 STATEMENT OF CAPITAL GBP 8

View Document

11/02/1311 February 2013 25/09/12 STATEMENT OF CAPITAL GBP 8

View Document

04/10/124 October 2012 ALTER ARTICLES 24/09/2012

View Document

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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