About

Registered Number: 05018635
Date of Incorporation: 19/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: One, Bell Lane, Lewes, East Sussex, BN7 1JU

 

Ct2 Developments Ltd was registered on 19 January 2004 with its registered office in Lewes in East Sussex, it's status is listed as "Active". We don't currently know the number of employees at the company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 28 October 2019
AA01 - Change of accounting reference date 28 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 01 March 2016
CH03 - Change of particulars for secretary 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 03 September 2014
MR04 - N/A 03 September 2014
MR04 - N/A 03 September 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 27 June 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 16 August 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 29 July 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 26 May 2010
SH01 - Return of Allotment of shares 19 April 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 19 January 2009
395 - Particulars of a mortgage or charge 04 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 03 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 06 April 2006
395 - Particulars of a mortgage or charge 03 March 2006
287 - Change in situation or address of Registered Office 18 July 2005
395 - Particulars of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
AA - Annual Accounts 09 March 2005
225 - Change of Accounting Reference Date 28 February 2005
363s - Annual Return 25 January 2005
RESOLUTIONS - N/A 11 December 2004
RESOLUTIONS - N/A 11 December 2004
RESOLUTIONS - N/A 11 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2008 Fully Satisfied

N/A

Company deposit agreement 28 November 2008 Fully Satisfied

N/A

Debenture 28 November 2008 Fully Satisfied

N/A

Legal charge 24 February 2006 Fully Satisfied

N/A

Legal charge 27 March 2005 Fully Satisfied

N/A

Legal charge 22 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.