MIDDLESBROUGH CLT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Nicholas Anthony Laurence Milnes as a director on 2025-01-19

View Document

16/10/2416 October 2024 Appointment of Mr Carl Neville Smith as a secretary on 2024-10-16

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

17/07/2417 July 2024 Termination of appointment of Kenneth John Sargent as a director on 2024-07-08

View Document

17/07/2417 July 2024 Appointment of Mr Allan Jason Hoggarth as a director on 2024-07-08

View Document

17/07/2417 July 2024 Termination of appointment of Gordon Mitchell as a secretary on 2024-07-08

View Document

17/07/2417 July 2024 Termination of appointment of Gordon Mitchell as a director on 2024-07-08

View Document

17/07/2417 July 2024 Appointment of Mr Carl Neville Smith as a director on 2024-07-08

View Document

17/07/2417 July 2024 Appointment of Mr Michael Shaun Janes as a director on 2024-07-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Secretary's details changed for Mr Gordon Mitchell on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 76 Brunswick Street C/O Community Homes Tees Valley 76 Brunswick Street Stockton-on-Tees Durham TS18 1UU United Kingdom to 80 Borough Road Middlesbrough TS1 2JN on 2023-10-20

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Registered office address changed from Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU to 76 Brunswick Street C/O Community Homes Tees Valley 76 Brunswick Street Stockton-on-Tees Durham TS18 1UU on 2022-09-14

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR NICHOLAS ANTHONY LAURENCE MILNES

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

08/04/188 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEFFREY

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK KEENAN

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN COCKERILL

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR GORDON MITCHELL

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR TANIA KEENAN

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY TANIA KEENAN

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / TANIA VICTORIA KEENAN / 05/08/2015

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR PETER SMITH

View Document

08/06/168 June 2016 02/06/16 NO MEMBER LIST

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/06/1528 June 2015 02/06/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM CALVARY HOUSE 30-40 GRANGE ROAD MIDDLESBROUGH CLEVELAND TS1 5AU ENGLAND

View Document

11/06/1411 June 2014 02/06/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY HANNAFORD

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY OGLEBY

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALFRED HANNAFORD

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM THE SETTLEMENT ST. PAULS ROAD MIDDLESBROUGH CLEVELAND TS1 5NQ UNITED KINGDOM

View Document

17/06/1317 June 2013 02/06/13 NO MEMBER LIST

View Document

15/06/1315 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MCGAHERN

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR MARK MCGAHERN

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN EDDY

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR IAN DAVID COCKERILL

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MRS AUDREY HANNAFORD

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD THEAKSTON

View Document

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

View Accounts

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TANIA VICTTORIA KEENAN / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY OGLEBY / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILLIAM HANNAFORD / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MITCHELL / 20/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / TANIA KEENAN / 20/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEENAN / 01/04/2012

View Document

19/06/1219 June 2012 02/06/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / TANIA KEENAN / 01/04/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JEFFREY / 01/04/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN EDDY / 01/04/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GRAHAM THEAKSTON / 01/04/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TANIA VICTTORIA KEENAN / 01/04/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN SARGENT / 01/04/2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY ALFRED HANNAFORD

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COLIN MARRON / 01/04/2012

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 2 ST. PAULS ROAD MIDDLESBROUGH CLEVELAND TS1 3DS ENGLAND

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED ASHLEY COLIN MARRON

View Document

10/08/1110 August 2011 ALTER ARTICLES 25/07/2011

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED KENNETH JOHN SARGENT

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED DONALD GRAHAM THEAKSTON

View Document

14/07/1114 July 2011 SECRETARY APPOINTED TANIA KEENAN

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED TANIA VICTTORIA KEENAN

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED NORMAN EDDY

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MARTIN JEFFREY

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MARK KEENAN

View Document

02/06/112 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