CT PROPERTY SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 12 HEMPLANDS POFFLEY END HAILEY WITNEY OXON OX29 9UR UNITED KINGDOM

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/11/163 November 2016 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