CT HOMES LIMITED

05113883
1 MILL BROOK CLOSE LAVISTE, ROSSETT WREXHAM CLWYD LL12 0AX

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 7 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 7 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 7 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 8 Buy now
09 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 7 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 accounts Annual Accounts 7 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2018 officers Change of particulars for director (Mr Elwyn Vaughan Jones) 2 Buy now
30 Jan 2018 accounts Annual Accounts 7 Buy now
21 Sep 2017 mortgage Registration of a charge 13 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 officers Termination of appointment of director (Michael Chee) 1 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
01 Jul 2016 annual-return Annual Return 7 Buy now
22 Sep 2015 accounts Annual Accounts 6 Buy now
20 May 2015 annual-return Annual Return 6 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
06 Aug 2014 annual-return Annual Return 6 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 mortgage Registration of a charge 16 Buy now
12 Aug 2013 officers Termination of appointment of director (Jason Pritchard) 1 Buy now
16 Jul 2013 annual-return Annual Return 7 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
01 May 2012 annual-return Annual Return 7 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
05 May 2011 annual-return Annual Return 7 Buy now
13 Sep 2010 accounts Annual Accounts 5 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
19 May 2010 officers Change of particulars for director (Racheal Alexandria Vaughan Jones) 2 Buy now
19 May 2010 officers Change of particulars for director (Michael Chee) 2 Buy now
08 Sep 2009 accounts Annual Accounts 5 Buy now
30 Apr 2009 annual-return Return made up to 27/04/09; full list of members 4 Buy now
20 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
11 Aug 2008 annual-return Return made up to 27/04/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 5 Buy now
05 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2007 accounts Annual Accounts 5 Buy now
10 Aug 2007 mortgage Particulars of mortgage/charge 9 Buy now
08 Aug 2007 annual-return Return made up to 27/04/07; full list of members 3 Buy now
15 Mar 2007 officers New director appointed 2 Buy now
03 Mar 2007 accounts Annual Accounts 5 Buy now
31 May 2006 annual-return Return made up to 27/04/06; full list of members 3 Buy now
31 May 2006 address Location of debenture register 1 Buy now
31 May 2006 address Location of register of members 1 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: 1 hunter street chester cheshire CH1 2AR 1 Buy now
15 Feb 2006 accounts Annual Accounts 5 Buy now
03 Aug 2005 officers New director appointed 2 Buy now
21 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2005 annual-return Return made up to 27/04/05; full list of members 3 Buy now
15 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2004 incorporation Incorporation Company 12 Buy now