- Company Overview for CTC MOTORS CHESHIRE LIMITED (07282340)
- Filing history for CTC MOTORS CHESHIRE LIMITED (07282340)
- People for CTC MOTORS CHESHIRE LIMITED (07282340)
- Charges for CTC MOTORS CHESHIRE LIMITED (07282340)
- More for CTC MOTORS CHESHIRE LIMITED (07282340)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Unit 2 Barrowmore Enterprise Estate Great Barrow Chester Cheshire CH3 7JA England to Croesnewydd Hall Wrexham Technology Park Wrexham Wrexham LL13 7YP on 7 September 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 May 2020 | AD01 | Registered office address changed from Admary Cottage Cross Lanes, Oscroft Tarvin Chester CH3 8NQ United Kingdom to Unit 2 Barrowmore Enterprise Estate Great Barrow Chester Cheshire CH3 7JA on 6 May 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Mar 2020 | CONNOT | Change of name notice | |
11 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Oct 2018 | MR01 | Registration of charge 072823400002, created on 23 October 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
06 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Nicholas Damon Stanyer on 31 March 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Nicholas Damon Stanyer on 31 March 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mrs Kerri Anne Stanyer on 31 March 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mrs Kerri Anne Stanyer on 31 March 2017 | |
04 Apr 2017 | CH03 | Secretary's details changed for Kerri Anne Stanyer on 31 March 2017 |