CT PLANNING AND DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/02/257 February 2025 Registered office address changed from PO Box 4385 09312266 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mrs Amanda Jane Turner on 2023-12-01

View Document

07/02/257 February 2025 Change of details for Mrs Amanda Jane Turner as a person with significant control on 2023-12-01

View Document

07/02/257 February 2025 Change of details for Mr Christopher Turner as a person with significant control on 2023-12-01

View Document

07/02/257 February 2025 Director's details changed for Mr Christopher Turner on 2023-12-01

View Document

07/02/257 February 2025 Administrative restoration application

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Registered office address changed to PO Box 4385, 09312266 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-24

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

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

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

14/01/2214 January 2022 Notification of Amanda Jane Turner as a person with significant control on 2017-10-01

View Document

14/01/2214 January 2022 Change of details for Mrs Amanda Jane Turner as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Christopher Turner as a person with significant control on 2017-10-01

View Document

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

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM BYREWELL BARN BOURTON SWINDON SN6 8JJ ENGLAND

View Document

07/09/207 September 2020 PREVSHO FROM 30/11/2020 TO 30/06/2020

View Document

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093122660001

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS AMANDA JANE TURNER

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 52 CHESTER STREET CIRENCESTER GLOUCESTERSHIRE GL7 1HG

View Document

26/08/1726 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

10/12/1510 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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