CEETEE PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/11/2426 November 2024 Register inspection address has been changed from 1a Bonington Road Nottingham England NG3 5JR to 1a Bonington Road Nottingham NG3 5JR

View Document

21/11/2421 November 2024 Register inspection address has been changed to 1a Bonington Road Nottingham England NG3 5JR

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Registered office address changed from 1a Bonington Road Nottingham NG3 5JR England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-11-07

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-02-28

View Document

29/08/2429 August 2024 Satisfaction of charge 090345290002 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 090345290001 in full

View Document

22/03/2422 March 2024 Previous accounting period extended from 2023-08-31 to 2024-02-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Cessation of Tony Ronald Dunn as a person with significant control on 2022-08-26

View Document

08/02/238 February 2023 Notification of Marina Dunn as a person with significant control on 2022-08-26

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

25/11/2225 November 2022 Registered office address changed from Stormclad Limited Ceetee Properties Ltd 60 Basford Road Nottingham NG6 0JL England to 1a Bonington Road Nottingham NG3 5JR on 2022-11-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MS FRANCESCA JANE SCOTHERN

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLYDE SCOTHERN

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

24/05/1924 May 2019 CESSATION OF CLYDE JOHN SCOTHERN AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY RONALD DUNN

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR TONY DUNN

View Document

14/12/1714 December 2017 CESSATION OF TONY DUNN AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM C/O STORMCLAD TCT PROPERTIES LIMITED 60 BASFORD ROAD NOTTINGHAM NG6 0JL ENGLAND

View Document

09/06/169 June 2016 CURREXT FROM 31/05/2016 TO 31/08/2016

View Document

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED TCT PROPERTIES LTD CERTIFICATE ISSUED ON 20/01/16

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY HILL

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 1A BONINGTON ROAD MAPPERLEY NOTTINGHAM NOTTS NG3 5JR

View Document

29/05/1529 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 ADOPT ARTICLES 22/08/2014

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090345290002

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090345290001

View Document

12/05/1412 May 2014 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