CTDI HUNTINGDON LTD

Ctdi Ltd Featherstone Road Ctdi Ltd Featherstone Road, Milton Keynes, MK12 5TH, United Kingdom
StatusACTIVE
Company No.03467622
CategoryPrivate Limited Company
Incorporated18 Nov 1997
Age26 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CTDI HUNTINGDON LTD is an active private limited company with number 03467622. It was incorporated 26 years, 5 months, 29 days ago, on 18 November 1997. The company address is Ctdi Ltd Featherstone Road Ctdi Ltd Featherstone Road, Milton Keynes, MK12 5TH, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Bull

Appointment date: 2024-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nilesh Chavda

Termination date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Mr Thomas Smolne

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Nov 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Clc Secretarial Services Ltd

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Aug 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Nilesh Chavda

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-27

Officer name: Mr Nilesh Chavda

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-27

Officer name: Matthew Bull

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-27

Officer name: Thomas Smolne

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-17

Officer name: Leo David Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Joseph Parsons

Termination date: 2019-12-17

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Regenersis (Depot) Services Ltd

Change date: 2019-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clc Secretarial Services Ltd

Appointment date: 2018-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Young Company Secretaries Limited

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Howe

Termination date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Bull

Appointment date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Smolne

Appointment date: 2018-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

New address: Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th

Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034676220008

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034676220009

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-20

Officer name: Paul William King

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lorraine Young Company Secretaries Limited

Change date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

Old address: 190 High Street Tonbridge Kent TN9 1BE

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034676220009

Charge creation date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Joseph Parsons

Appointment date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo David Parsons

Appointment date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Howe

Appointment date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jog Dhody

Termination date: 2016-04-04

Documents

View document PDF

Mortgage charge part release with charge number

Date: 14 Apr 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034676220007

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-04

Charge number: 034676220008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William King

Change date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jog Dhody

Change date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Paul William King

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-23

Officer name: Mr Jog Dhody

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Simon Julian Harper

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Wayne Patrick Hellewell

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jog Dhody

Change date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

New address: 190 High Street Tonbridge Kent TN9 1BE

Old address: 4Th Floor 32 Wigmore Street London W1U 2RP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034676220007

Charge creation date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: Prism Cosec Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lorraine Young Company Secretaries Limited

Appointment date: 2014-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: Prism Cosec Limited

Documents

View document PDF

Miscellaneous

Date: 12 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 24 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Auds res

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Patrick Hellewell

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Julian Harper

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lee

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Lee

Change date: 2013-02-06

Documents

View document PDF

Legacy

Date: 09 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 07 Jan 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

Legacy

Date: 03 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jog Dhody

Change date: 2012-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Old address: Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom

Change date: 2012-06-21

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Wilson

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jog Dhody

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Lee

Change date: 2011-12-05

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Michael Charles Wilson

Change date: 2011-12-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Prism Cosec Limited

Change date: 2012-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-05

Old address: 4 Elm Place Old Witney Road, Eynsham, Witney Oxfordshire OX29 4BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lee

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Lee

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Weatherall

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergio Tansini

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Documents

View document PDF

Legacy

Date: 20 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 19 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 05 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALEX UPSON LIMITED

RUSSETS,HONITON,EX14 3PQ

Number:07799020
Status:ACTIVE
Category:Private Limited Company

ESOLOGY LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11294275
Status:ACTIVE
Category:Private Limited Company

JC DIGITAL EXECUTIVE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10466194
Status:ACTIVE
Category:Private Limited Company

LOCKDOWN PICTURES LIMITED

6 JOINERS YARD,LONDON,N1 9DW

Number:08198824
Status:ACTIVE
Category:Private Limited Company

PEMBERTON INKS LIMITED

97 NORLEY HALL AVENUE,WIGAN,WN5 9LS

Number:10899576
Status:ACTIVE
Category:Private Limited Company

STEPHEN HALL PLUMBING SERVICES LIMITED

CROWS NEST BUSINESS PARK,WIGAN,WN5 7XX

Number:10585383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source