Based in Canterbury, Kent, Ctt Charity Payments Ltd was established in 2001, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Bulgarelli, Thomas, Chevallier, Jonathan, Craig, Richard Andrew, Haigh Ellery, Jason, Juntunen, Paula at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEVALLIER, Jonathan | 29 April 2018 | - | 1 |
CRAIG, Richard Andrew | 03 February 2011 | 18 January 2020 | 1 |
HAIGH ELLERY, Jason | 26 June 2001 | 01 June 2003 | 1 |
JUNTUNEN, Paula | 20 May 2002 | 11 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULGARELLI, Thomas | 04 April 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
AP01 - Appointment of director | 31 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 07 January 2019 | |
AP03 - Appointment of secretary | 02 January 2019 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AP01 - Appointment of director | 17 September 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 24 December 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
AUD - Auditor's letter of resignation | 16 June 2015 | |
AP01 - Appointment of director | 23 January 2015 | |
TM02 - Termination of appointment of secretary | 17 December 2014 | |
TM01 - Termination of appointment of director | 12 December 2014 | |
AD01 - Change of registered office address | 07 November 2014 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
MR01 - N/A | 24 August 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 02 January 2013 | |
CERTNM - Change of name certificate | 23 August 2012 | |
RESOLUTIONS - N/A | 13 August 2012 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 13 August 2012 | |
CONNOT - N/A | 13 August 2012 | |
MG01 - Particulars of a mortgage or charge | 07 July 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 08 June 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
MISC - Miscellaneous document | 20 October 2010 | |
AA - Annual Accounts | 13 October 2010 | |
AD01 - Change of registered office address | 27 September 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AA - Annual Accounts | 27 January 2010 | |
287 - Change in situation or address of Registered Office | 20 August 2009 | |
363a - Annual Return | 20 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2009 | |
AA - Annual Accounts | 06 February 2009 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 31 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2005 | |
363s - Annual Return | 27 June 2005 | |
287 - Change in situation or address of Registered Office | 31 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2005 | |
AA - Annual Accounts | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 October 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
363a - Annual Return | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2004 | |
AA - Annual Accounts | 15 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
363s - Annual Return | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
CERTNM - Change of name certificate | 25 July 2003 | |
AA - Annual Accounts | 06 February 2003 | |
287 - Change in situation or address of Registered Office | 12 November 2002 | |
363s - Annual Return | 06 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
225 - Change of Accounting Reference Date | 13 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2002 | |
287 - Change in situation or address of Registered Office | 30 October 2001 | |
287 - Change in situation or address of Registered Office | 26 October 2001 | |
CERTNM - Change of name certificate | 17 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
287 - Change in situation or address of Registered Office | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
NEWINC - New incorporation documents | 24 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2013 | Outstanding |
N/A |
Debenture | 05 July 2012 | Outstanding |
N/A |