CTF PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
05/07/245 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
05/03/235 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-02 with updates |
21/05/2221 May 2022 | Micro company accounts made up to 2021-10-31 |
01/11/211 November 2021 | Appointment of Mr Mark Imrie Diston as a director on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 15 INCHKEITH CRESCENT KIRKCALDY FIFE KY1 1GL |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOYACK |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERTSON BOYACK / 01/10/2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/10/1326 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 15 TOLBOOTH STREET KIRKCALDY KY1 1RW |
14/11/1214 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
26/04/1226 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
03/02/123 February 2012 | SECRETARY APPOINTED MRS LORRAINE DISTON |
23/01/1223 January 2012 | DIRECTOR APPOINTED MR DAVID ROBERTSON BOYACK |
29/11/1129 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
30/09/1130 September 2011 | APPOINTMENT TERMINATED, DIRECTOR NIGEL FORD |
21/07/1121 July 2011 | DIRECTOR APPOINTED MISS LORRAINE DISTON |
19/07/1119 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
20/12/1020 December 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
02/07/102 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
15/03/1015 March 2010 | SAIL ADDRESS CREATED |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FORD / 02/10/2009 |
15/03/1015 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/03/1015 March 2010 | Annual return made up to 2 October 2009 with full list of shareholders |
02/10/082 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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