C T MANAGEMENT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/01/223 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/05/2123 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN CROTON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT LEESE

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARTHY

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM THE WOOD 122 SANDBACH ROAD ALSAGER STOKE-ON-TRENT ST7 2AW ENGLAND

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CARTLIDGE

View Document

09/11/189 November 2018 CESSATION OF ALBERT BARRY LEESE AS A PSC

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR ALAN CARTLIDGE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE MOTTRAM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O FREETHS LLP FEDERATION HOUSE STATION ROAD STOKE-ON-TRENT ST4 2SA

View Document

01/07/151 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED SEAN PATRICK JONES

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MISS KATIE ELIZABETH MOTTRAM

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MISS HELEN LOUISE CROTON

View Document

01/07/141 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 ADOPT ARTICLES 21/05/2014

View Document

29/05/1429 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 10

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR ROBERT CARTHY

View Document

06/07/126 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 DIRECTOR APPOINTED MARK DEREK LEWIS

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED ALBERT BARRY LEESE

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN

View Document

14/06/1114 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 8

View Document

14/06/1114 June 2011 ADOPT ARTICLES 09/06/2011

View Document

03/06/113 June 2011 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