CT2 DEVELOPMENTS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS TERENCE DIXON / 20/01/2015

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD HUDSON / 20/01/2015

View Document

01/03/161 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/03/155 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/03/145 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLEY

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

15/05/1315 May 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

29/07/1129 July 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/04/1019 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 200

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

28/02/0528 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 S252 DISP LAYING ACC 03/11/04

View Document

11/12/0411 December 2004 S366A DISP HOLDING AGM 03/11/04

View Document

11/12/0411 December 2004 S386 DISP APP AUDS 03/11/04

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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