CTU PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Confirmation statement made on 2025-07-10 with updates |
| 12/06/2512 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 01/04/251 April 2025 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-04-01 |
| 01/04/251 April 2025 | Change of details for Mr Ildar Uzbekov as a person with significant control on 2025-04-01 |
| 01/04/251 April 2025 | Director's details changed for Mr Ildar Uzbekov on 2025-04-01 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/10/244 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-07-10 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/12/2317 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-10 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 08/02/238 February 2023 | Termination of appointment of Emil Sattarov as a secretary on 2023-02-07 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/12/1916 December 2019 | SECRETARY APPOINTED MR EMIL SATTAROV |
| 21/11/1921 November 2019 | COMPANY NAME CHANGED BAYHAM LAKE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/11/19 |
| 20/11/1920 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COAL TRADING & UTILITIES LIMITED |
| 20/11/1920 November 2019 | CESSATION OF ELENA SHCHUKINA AS A PSC |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/07/1523 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/12/1415 December 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
| 29/08/1429 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
| 10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORGON |
| 29/08/1329 August 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 24/04/1324 April 2013 | DIRECTOR APPOINTED MR. ILDAR UZBEKOV |
| 17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 2A LEDBURY MEWS NORTH LONDON W11 2AF ENGLAND |
| 17/04/1317 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES MORGAN / 23/03/2013 |
| 17/04/1317 April 2013 | DIRECTOR APPOINTED MR. JAMES MORGAN |
| 11/04/1311 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BURFORD |
| 10/07/1210 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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