CTG SURVEYORS LTD

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
CARNAC PLACE
CAMS HALL ESTATE
FAREHAM
HAMPSHIRE
PO16 8UY

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SNOWDON / 01/08/2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID TOWNSEND GREEN / 09/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SNOWDON / 09/11/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0816 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0827 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0827 August 2008 NC INC ALREADY ADJUSTED 13/08/08

View Document

27/08/0827 August 2008 GBP NC 25000/525000 13/08/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: G OFFICE CHANGED 09/11/05 217 WEST STREET FAREHAM HAMPSHIRE PO16 0ET

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED KENTIG LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 4 MALTHOUSE PADDOCK BUCKLAND FARINGDON OXON SN7 8RH

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/12/0313 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 EXEMPTION FROM APPOINTING AUDITORS 17/11/94

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: G OFFICE CHANGED 14/11/94 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 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