CTC MANAGEMENT LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 REDUCE ISSUED CAPITAL 04/11/2014

View Document

19/11/1419 November 2014 SOLVENCY STATEMENT DATED 04/11/14

View Document

19/11/1419 November 2014 STATEMENT BY DIRECTORS

View Document

19/11/1419 November 2014 19/11/14 STATEMENT OF CAPITAL GBP 1

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FITZSIMONS / 01/10/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAMIAN ELY / 01/10/2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR IVAN JOHN KEANE

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
INTERNATIONAL HOUSE 1 ST KATHARINES WAY
LONDON
E1W 1UT

View Document

12/10/0912 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 ADOPT ARTICLES 05/02/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 ADOPT ARTICLES 18/08/2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM
ESSEX HOUSE
12-13 ESSEX STREET
LONDON
WC2R 3AA

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 COMPANY NAME CHANGED
RICHARDS HOGG LINDLEY LIMITED
CERTIFICATE ISSUED ON 18/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM:
INTERNATIONAL HOUSE
1 ST KATHARINES WAY
LONDON
E1W 1UT

View Document

01/12/991 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM:
EMPEROR HOUSE
35 VINE STREET
LONDON
EC3N 2RH

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/01/989 January 1998 COMPANY NAME CHANGED
RICHARDS HOGG LIMITED
CERTIFICATE ISSUED ON 09/01/98

View Document

29/12/9729 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

19/11/9719 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 INDEMNITY 15/10/92

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92

View Document

17/10/9217 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9217 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

25/01/9225 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM:
ESSEX HOUSE
12-13 ESSEX STREET
LONDON
WC2R 3AA

View Document

15/02/9015 February 1990 SHARES AGREEMENT OTC

View Document

15/02/9015 February 1990 AD 10/05/88---------
￯﾿ᄑ SI 249998@1

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM:
ESSEX HOUSE
12-13 ESSEX STREET
LONDON
WC2R 3AH

View Document

12/12/8812 December 1988 ALTER MEM AND ARTS 25/04/88

View Document

04/10/884 October 1988 DIRECTOR RESIGNED

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 ￯﾿ᄑ NC 100/500000

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/8816 May 1988 ALTER MEM AND ARTS 250488

View Document

16/05/8816 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7LD

View Document

16/05/8816 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 COMPANY NAME CHANGED
LEGIBUS 1128 LIMITED
CERTIFICATE ISSUED ON 05/05/88

View Document

29/01/8829 January 1988 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