About

Registered Number: 03900536
Date of Incorporation: 29/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Cedar Lodge, Grange Road Northway, Tewkesbury, Gloucestershire, GL20 8HZ

 

C.T.C.H. Ltd was founded on 29 December 1999, it's status is listed as "Active". This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONK, Antony David 29 December 1999 - 1
CRONK, Daniel Antony 28 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 October 2019
CS01 - N/A 02 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 27 November 2017
PSC04 - N/A 27 November 2017
CS01 - N/A 10 January 2017
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 31 July 2013
SH01 - Return of Allotment of shares 25 February 2013
AR01 - Annual Return 15 January 2013
RESOLUTIONS - N/A 11 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 28 November 2006
225 - Change of Accounting Reference Date 18 April 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
363a - Annual Return 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 04 January 2005
287 - Change in situation or address of Registered Office 02 September 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 12 January 2001
225 - Change of Accounting Reference Date 24 May 2000
RESOLUTIONS - N/A 24 March 2000
123 - Notice of increase in nominal capital 21 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
CERT1 - Re-registration of a company from unlimited to limited 17 March 2000
MAR - Memorandum and Articles - used in re-registration 17 March 2000
51 - Application by an unlimited company to be re-registered as limited 17 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
395 - Particulars of a mortgage or charge 09 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture deed 07 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.