About

Registered Number: 05124766
Date of Incorporation: 11/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Killingbeck Office Village, Leeds, LS14 6FD,

 

Based in Leeds, Ct Surveys Ltd was registered on 11 May 2004, it's status at Companies House is "Active". There are 3 directors listed as Parker, Colin, Tutin, Krista Georgina, Tutin, Sheila Louise for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUTIN, Krista Georgina 07 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Colin 01 November 2009 - 1
TUTIN, Sheila Louise 11 May 2004 05 January 2006 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AD01 - Change of registered office address 10 December 2019
MR01 - N/A 15 November 2019
AA - Annual Accounts 11 November 2019
MR01 - N/A 12 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 14 May 2018
PSC01 - N/A 14 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 17 May 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AD01 - Change of registered office address 14 May 2010
CH01 - Change of particulars for director 14 May 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AP03 - Appointment of secretary 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
287 - Change in situation or address of Registered Office 09 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
225 - Change of Accounting Reference Date 22 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2019 Outstanding

N/A

A registered charge 06 August 2019 Outstanding

N/A

Legal mortgage 10 April 2010 Outstanding

N/A

Debenture 15 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.