CTU GENERAL PARTNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/01/2531 January 2025 Register inspection address has been changed from Springfield House 45 Welsh Back Bristol BS1 4AG England to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

03/12/243 December 2024 Director's details changed for Mrs Samantha Kelly Oliphant on 2024-11-28

View Document

03/12/243 December 2024 Director's details changed for Mrs Kerry Ann Davidson on 2024-11-28

View Document

03/12/243 December 2024 Change of details for Mrs Samantha Kelly Oliphant as a person with significant control on 2024-11-28

View Document

03/12/243 December 2024 Director's details changed for Mr Peter Oliphant on 2024-11-28

View Document

03/12/243 December 2024 Change of details for Mr Scott Matthew Davidson as a person with significant control on 2024-11-28

View Document

03/12/243 December 2024 Change of details for Mr Peter Oliphant as a person with significant control on 2024-11-28

View Document

03/12/243 December 2024 Change of details for Mrs Kerry Ann Davidson as a person with significant control on 2024-11-28

View Document

03/12/243 December 2024 Director's details changed for Mr Scott Matthew Davidson on 2024-11-28

View Document

02/11/242 November 2024 Director's details changed for Mr Scott Matthew Davidson on 2024-09-30

View Document

02/11/242 November 2024 Change of details for Mr Scott Matthew Davidson as a person with significant control on 2024-09-30

View Document

02/11/242 November 2024 Change of details for Mrs Kerry Ann Davidson as a person with significant control on 2024-09-30

View Document

02/11/242 November 2024 Director's details changed for Mrs Kerry Ann Davidson on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on 2023-11-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Director's details changed for Mr Peter Oliphant on 2023-02-06

View Document

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

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068047420008

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068047420007

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

14/08/1714 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 2.40

View Document

22/05/1722 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068047420006

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068047420005

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN DAVIDSON / 28/01/2017

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA KELLY OLIPHANT / 02/10/2016

View Document

02/10/162 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA KELLY OLIPHANT / 02/10/2016

View Document

02/10/162 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA KELLY OLIPHANT / 02/10/2016

View Document

02/10/162 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW DAVIDSON / 02/10/2016

View Document

02/10/162 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OLIPHANT / 02/10/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 SAIL ADDRESS CHANGED FROM: CHEW COURT SILVER STREET CHEW MAGNA BRISTOL BS40 8RE UNITED KINGDOM

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW DAVIDSON / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN DAVIDSON / 09/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM OLD HUNTING LODGE THE ROCKS ASHWICKE CHIPPENHAM WILTSHIRE SN14 8AP

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 1ST FLOOR 77 WEST STREET BEDMINSTER BRISTOL BS3 3NU UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MILES

View Document

20/02/1320 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

20/02/1320 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SAIL ADDRESS CREATED

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM THE OLD HUNTING LODGE THE ROCKS ASHWICKE CHIPPENHAM WILTSHIRE SN14 8AP UNITED KINGDOM

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MRS KERRY ANN DAVIDSON

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR PETER OLIPHANT

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW DAVIDSON / 31/01/2011

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/10/1014 October 2010 SUB-DIVISION 11/10/10

View Document

14/10/1014 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 11-12 QUEEN SQUARE BRISTOL BS1 4NT

View Document

20/04/1020 April 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

26/02/1026 February 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED ALAN MILES

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED SAMANTHA KELLY OLIPHANT

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA OLIPHANT

View Document

28/01/0928 January 2009 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