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.
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 |
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 |
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 |