C.T.P. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

21/05/2521 May 2025 Change of details for Mrs Tina Mary Pitman as a person with significant control on 2025-05-01

View Document

19/05/2519 May 2025 Director's details changed for Tina Mary Pitman on 2025-05-01

View Document

19/05/2519 May 2025 Secretary's details changed for Tina Mary Pitman on 2025-05-01

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

01/05/251 May 2025 Registered office address changed from PO Box 4385 05605875 - Companies House Default Address Cardiff CF14 8LH to 35 Woolsery Avenue Exeter Devon EX4 8BJ on 2025-05-01

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Registered office address changed to PO Box 4385, 05605875 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-04

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-17 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056058750003

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 43 WENTWORTH GARDENS EXETER EX4 1NH ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 2A GLOUCESTER ROAD GLOUCESTER ROAD EXWICK EXETER EX4 2EF ENGLAND

View Document

28/02/1828 February 2018 Registered office address changed from , 2a Gloucester Road Gloucester Road, Exwick, Exeter, EX4 2EF, England to 2a Gloucester Road Exford Exeter EX4 2EF on 2018-02-28

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MRS TINA MARY PITMAN / 28/02/2018

View Document

28/02/1828 February 2018 Registered office address changed from , 43 Wentworth Gardens, Exeter, EX4 1NH, England to 2a Gloucester Road Exford Exeter EX4 2EF on 2018-02-28

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056058750001

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056058750002

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE PITMAN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE PITMAN

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS TINA MARY PITMAN / 03/08/2017

View Document

17/08/1717 August 2017 CESSATION OF CLIVE MARTIN PITMAN AS A PSC

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARY PITMAN / 03/08/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 1 TAYLORS YARD MIDDLE STREET MISTERTON CREWKERNE SOMERSET TA18 8LZ ENGLAND

View Document

13/06/1713 June 2017 Registered office address changed from , 1 Taylors Yard Middle Street, Misterton, Crewkerne, Somerset, TA18 8LZ, England to 2a Gloucester Road Exford Exeter EX4 2EF on 2017-06-13

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Registered office address changed from , Rendlesteps Broadway, Merriott, Somerset, TA16 5QG to 2a Gloucester Road Exford Exeter EX4 2EF on 2016-07-27

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM RENDLESTEPS BROADWAY MERRIOTT SOMERSET TA16 5QG

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

30/01/1630 January 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

19/05/1119 May 2011 DISS40 (DISS40(SOAD))

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARTIN PITMAN / 24/01/2010

View Document

24/01/1024 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARY PITMAN / 24/01/2010

View Document

24/01/1024 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA MARY PITMAN / 24/01/2010

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM RENDLESTEPS BROADWAY MERRIOTT SOMERSET TA16 5QG

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: RENDLESTEPS BROADWAY MERRIOTT SOMERSET TA16 5QG

View Document

31/08/0731 August 2007

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: MOTIVO HOUSE, ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

26/07/0726 July 2007

View Document

21/12/0621 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: ST JOHN'S HOUSE, CHURCH PATH YEOVIL SOMERSET BA22 9HH

View Document

25/05/0625 May 2006

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information