C. T. HOLDINGS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Appointment of Mrs Jane Wilmott as a director on 2024-09-26

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Cessation of J.D.C Holdco Limited as a person with significant control on 2024-02-10

View Document

21/02/2421 February 2024 Notification of C.T Team Fabrics Limited as a person with significant control on 2024-02-10

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024 Statement of capital on 2024-02-21

View Document

20/02/2420 February 2024 Notification of J.D.C Holdco Limited as a person with significant control on 2024-02-09

View Document

20/02/2420 February 2024 Cessation of Team Edge Limited as a person with significant control on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

25/11/2225 November 2022 Registration of charge 056690450006, created on 2022-11-14

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/10/2223 October 2022 Director's details changed for Mr Joel David Chadwick on 2022-10-22

View Document

08/09/228 September 2022 Satisfaction of charge 056690450005 in full

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM C/O JANE JACKSON UNIT 2 ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5DD ENGLAND

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 520 METROPLEX BROADWAY SALFORD M50 2UE

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/06/1627 June 2016 SOLVENCY STATEMENT DATED 20/06/16

View Document

27/06/1627 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1627 June 2016 STATEMENT BY DIRECTORS

View Document

27/06/1627 June 2016 REDUCE ISSUED CAPITAL 20/06/2016

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHADWICK

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JANE JACKSON

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY JANE JACKSON

View Document

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY JANE JACKSON

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JANE JACKSON

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 520 METROPLEX BROADWAY SALFORD QUAYS SALFORD MANCHESTER M50 2UW UNITED KINGDOM

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/06/1214 June 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM STENOR HOUSE 1 EDWARD STREET CAMBRIDGE INDUSTRIAL ESTATE SALFORD GREATER MANCHESTER M7 1FM

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/02/128 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/03/116 March 2011 DIRECTOR APPOINTED MR DAVID JOSEPH CHADWICK

View Document

24/01/1124 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SHARES AGREEMENT OTC

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 S-DIV 01/06/06

View Document

09/06/069 June 2006 SUBDIV 100 SHARES .10P 01/06/06

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

02/05/062 May 2006 COMPANY NAME CHANGED FLEETNESS 459 LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

09/01/069 January 2006 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