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 - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
13/08/2513 August 2025 New | Change of details for Mr Andrew John Hilton as a person with significant control on 2025-06-18 |
13/08/2513 August 2025 New | Cessation of Sibyl Arlene Hilton as a person with significant control on 2025-06-18 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-24 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
21/09/2321 September 2023 | Notification of Sibyl Arlene Hilton as a person with significant control on 2017-10-31 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-24 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM UNIT G4, BARRATT HOUSE KINGSTHORPE ROAD NORTHAMPTON NN2 6EZ ENGLAND |
05/06/195 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HILTON / 31/10/2017 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
02/10/182 October 2018 | CESSATION OF MARTIN BEAMAN AS A PSC |
04/06/184 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | 31/10/17 STATEMENT OF CAPITAL GBP 4 |
11/12/1711 December 2017 | RETURN OF PURCHASE OF OWN SHARES |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
18/07/1718 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
11/10/1611 October 2016 | CHANGE PERSON AS DIRECTOR |
26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAMAN |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 499 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/10/157 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/11/138 November 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
14/03/1314 March 2013 | CURREXT FROM 30/09/2013 TO 31/12/2013 |
11/02/1311 February 2013 | 25/09/12 STATEMENT OF CAPITAL GBP 8 |
11/02/1311 February 2013 | 25/09/12 STATEMENT OF CAPITAL GBP 8 |
11/02/1311 February 2013 | 25/09/12 STATEMENT OF CAPITAL GBP 8 |
04/10/124 October 2012 | ALTER ARTICLES 24/09/2012 |
24/09/1224 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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