CEETEE PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
21/11/2421 November 2024 | Register inspection address has been changed to 1a Bonington Road Nottingham England NG3 5JR |
12/11/2412 November 2024 | Appointment of a voluntary liquidator |
12/11/2412 November 2024 | Resolutions |
12/11/2412 November 2024 | Declaration of solvency |
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 |
21/10/2421 October 2024 | Micro company accounts made up to 2024-02-28 |
29/08/2429 August 2024 | Satisfaction of charge 090345290002 in full |
29/08/2429 August 2024 | Satisfaction of charge 090345290001 in full |
22/03/2422 March 2024 | Previous accounting period extended from 2023-08-31 to 2024-02-28 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/08/231 August 2023 | Micro company accounts made up to 2022-08-31 |
08/02/238 February 2023 | Cessation of Tony Ronald Dunn as a person with significant control on 2022-08-26 |
08/02/238 February 2023 | Notification of Marina Dunn as a person with significant control on 2022-08-26 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
12/07/1912 July 2019 | DIRECTOR APPOINTED MS FRANCESCA JANE SCOTHERN |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CLYDE SCOTHERN |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
24/05/1924 May 2019 | CESSATION OF CLYDE JOHN SCOTHERN AS A PSC |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY RONALD DUNN |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR TONY DUNN |
14/12/1714 December 2017 | CESSATION OF TONY DUNN AS A PSC |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
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 |
09/06/169 June 2016 | CURREXT FROM 31/05/2016 TO 31/08/2016 |
17/05/1617 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/01/1620 January 2016 | COMPANY NAME CHANGED TCT PROPERTIES LTD CERTIFICATE ISSUED ON 20/01/16 |
07/08/157 August 2015 | APPOINTMENT TERMINATED, DIRECTOR TERRY HILL |
07/08/157 August 2015 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 1A BONINGTON ROAD MAPPERLEY NOTTINGHAM NOTTS NG3 5JR |
29/05/1529 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
05/09/145 September 2014 | ADOPT ARTICLES 22/08/2014 |
28/08/1428 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090345290002 |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090345290001 |
12/05/1412 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CEETEE PROPERTIES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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