CTS GROUP MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Notice of move from Administration to Dissolution |
18/02/2518 February 2025 | Administrator's progress report |
19/11/2419 November 2024 | Part of the property or undertaking has been released from charge 111040970002 |
19/11/2419 November 2024 | Part of the property or undertaking has been released from charge 111040970001 |
26/09/2426 September 2024 | Notice of deemed approval of proposals |
25/07/2425 July 2024 | Registered office address changed from The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-07-25 |
22/07/2422 July 2024 | Appointment of an administrator |
05/06/245 June 2024 | Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF |
04/06/244 June 2024 | Registered office address changed from 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 2024-06-04 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
05/12/235 December 2023 | Director's details changed for Mr Robert John William Jones on 2023-12-01 |
03/11/233 November 2023 | Termination of appointment of Hugh Nigel Wright as a director on 2023-11-02 |
11/10/2311 October 2023 | Full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ |
24/04/2324 April 2023 | Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
06/10/226 October 2022 | Full accounts made up to 2021-12-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
08/10/218 October 2021 | Full accounts made up to 2020-12-31 |
04/01/184 January 2018 | DIRECTOR APPOINTED MR HUGH NIGEL WRIGHT |
04/01/184 January 2018 | DIRECTOR APPOINTED MR ANDREW RALPH TAYLOR |
04/01/184 January 2018 | 22/12/17 STATEMENT OF CAPITAL GBP 1 |
04/01/184 January 2018 | DIRECTOR APPOINTED MR GUY MICHAEL L'ESTRANGE GILLON |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 111040970001 |
08/12/178 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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