CLT DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

23/02/2223 February 2022 Change of details for a person with significant control

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/02/1811 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROBERT ALLEN TENNANT DISCRETIONARY TRUST 2011

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 16/03/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

26/06/1426 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

06/01/116 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

24/04/0924 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR HILARY NEWTON

View Document

14/05/0814 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 S366A DISP HOLDING AGM 24/08/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document


More Company Information