C T H PROPERTIES LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

07/10/227 October 2022 Application to strike the company off the register

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM LOWER GROUND FLOOR 2/G ROYAL CRESCENT GLASGOW G3 7SL

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4701420002

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4701420001

View Document

31/01/1731 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/08/15

View Document

31/01/1731 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/08/2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/09/1627 September 2016 ADOPT ARTICLES 09/09/2016

View Document

19/09/1619 September 2016 18/08/16 STATEMENT OF CAPITAL GBP 100

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS TAMBURRINI / 05/04/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR STEPHEN FRANCIS TAMBURRINI

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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