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.
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 |
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 |