CTP (WAKEFIELD) LIMITED - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-01-09. Officer name: Mr Guy Illingworth. 2024-03-12 View Report
Accounts. Accounts type micro entity. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Accounts. Accounts type micro entity. 2021-09-17 View Report
Confirmation statement. Statement with updates. 2021-03-30 View Report
Persons with significant control. Cessation date: 2021-03-30. Psc name: Northpoint Developments Ltd. 2021-03-30 View Report
Persons with significant control. Psc name: Northpoint Developments Limited. Cessation date: 2021-03-30. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2021-03-05 View Report
Accounts. Accounts type unaudited abridged. 2020-11-20 View Report
Officers. Officer name: Mr John Paul Whiteside. Appointment date: 2020-10-27. 2020-10-27 View Report
Officers. Officer name: Matthew Simon Weiner. Termination date: 2020-10-27. 2020-10-27 View Report
Officers. Termination date: 2020-10-27. Officer name: Richard Upton. 2020-10-27 View Report
Address. New address: Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH. Old address: 7a Howick Place London SW1P 1DZ England. Change date: 2020-10-27. 2020-10-27 View Report
Officers. Officer name: Chris Barton. Termination date: 2020-10-27. 2020-10-27 View Report
Officers. Officer name: Marcus Owen Shepherd. Termination date: 2020-10-27. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Persons with significant control. Psc name: Northpoint Development 1 Ltd. Cessation date: 2019-11-15. 2019-11-15 View Report
Persons with significant control. Notification date: 2019-01-18. Psc name: Northpoint Development 1 Ltd. 2019-11-15 View Report
Persons with significant control. Notification date: 2019-01-18. Psc name: Northpoint Developments Ltd. 2019-11-15 View Report
Accounts. Accounts type unaudited abridged. 2019-09-30 View Report
Officers. Termination date: 2019-09-18. Officer name: John Paul Whiteside. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2019-01-17 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-01-09 View Report
Officers. Termination date: 2017-09-29. Officer name: Bradley David Cassels. 2017-10-11 View Report
Officers. Appointment date: 2017-09-25. Officer name: Mr Richard Upton. 2017-10-10 View Report
Officers. Appointment date: 2017-09-25. Officer name: Mr Marcus Owen Shepherd. 2017-10-10 View Report
Officers. Officer name: Mr Matthew Simon Weiner. Appointment date: 2017-09-25. 2017-10-10 View Report
Accounts. Accounts type audited abridged. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Officers. Officer name: Mr John Paul Whiteside. Appointment date: 2016-12-16. 2016-12-19 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Officers. Officer name: John Paul Whiteside. Termination date: 2016-03-31. 2016-04-15 View Report
Officers. Officer name: John Paul Whiteside. Termination date: 2016-03-31. 2016-04-15 View Report
Officers. Appointment date: 2016-03-31. Officer name: Mr Bradley David Cassels. 2016-04-15 View Report
Officers. Officer name: Mr Chris Barton. Appointment date: 2016-03-31. 2016-04-15 View Report
Address. New address: 7a Howick Place London SW1P 1DZ. Old address: Northpoint Developments 3 Jordan Street Manchester M15 4PY. Change date: 2016-04-15. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Address. Old address: C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY. New address: Northpoint Developments 3 Jordan Street Manchester M15 4PY. Change date: 2015-01-05. 2015-01-05 View Report
Accounts. Accounts type full. 2014-09-18 View Report
Incorporation. Memorandum articles. 2014-09-07 View Report
Resolution. Description: Resolutions. 2014-09-07 View Report
Mortgage. Charge number: 027680840041. Charge creation date: 2014-08-28. 2014-09-02 View Report
Mortgage. Charge creation date: 2014-08-28. Charge number: 027680840040. 2014-08-29 View Report
Mortgage. Charge number: 20. 2014-08-06 View Report
Mortgage. Charge number: 36. 2014-07-22 View Report