CTO PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

27/01/2527 January 2025 Registered office address changed from Loughborough Kia Belton Road Loughborough Leicestershire LE11 1LR England to 177 Leicester Road Mountsorrel Loughborough LE12 7DB on 2025-01-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Change of details for Mr Oliver Daniel Johnson as a person with significant control on 2022-12-07

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

07/12/227 December 2022 Director's details changed for Mr Oliver Daniel Johnson on 2022-12-07

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-04-30

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD FREDERICK JOHNSON / 26/06/2019

View Document

26/01/2026 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY JOHNSON / 26/06/2019

View Document

26/01/2026 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DANIEL JOHNSON / 26/06/2019

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

26/01/2026 January 2020 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD FREDERICK JOHNSON / 26/06/2019

View Document

26/01/2026 January 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER DANIEL JOHNSON / 26/06/2019

View Document

26/01/2026 January 2020 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MARY JOHNSON / 26/06/2019

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 177 LEICESTER ROAD MOUNTSORREL LEICESTERSHIRE LE12 7DB UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

08/01/198 January 2019 CURREXT FROM 31/01/2019 TO 30/04/2019

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111703340002

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111703340001

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information