CTU GENERAL PARTNER LIMITED

Lobby Office 65 Redcross Village Lobby Office 65 Redcross Village, Bristol, BS2 0BB, England
StatusACTIVE
Company No.06804742
CategoryPrivate Limited Company
Incorporated28 Jan 2009
Age15 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

CTU GENERAL PARTNER LIMITED is an active private limited company with number 06804742. It was incorporated 15 years, 3 months, 24 days ago, on 28 January 2009. The company address is Lobby Office 65 Redcross Village Lobby Office 65 Redcross Village, Bristol, BS2 0BB, England.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-27

New address: Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB

Old address: Springfield House 45 Welsh Back Bristol BS1 4AG

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-06

Officer name: Mr Peter Oliphant

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068047420007

Charge creation date: 2018-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-27

Charge number: 068047420008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 2.40 GBP

Date: 2017-08-01

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2017

Action Date: 11 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068047420005

Charge creation date: 2017-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2017

Action Date: 11 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-11

Charge number: 068047420006

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-28

Officer name: Mrs Kerry Ann Davidson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-02

Officer name: Mrs Samantha Kelly Oliphant

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Oliphant

Change date: 2016-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-02

Officer name: Mrs Samantha Kelly Oliphant

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Matthew Davidson

Change date: 2016-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Kelly Oliphant

Change date: 2016-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change sail address company with old address

Date: 10 Apr 2014

Category: Address

Type: AD02

Old address: Chew Court Silver Street Chew Magna Bristol BS40 8RE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Scott Matthew Davidson

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerry Ann Davidson

Change date: 2014-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: Old Hunting Lodge the Rocks Ashwicke Chippenham Wiltshire SN14 8AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-06

Old address: 1St Floor 77 West Street Bedminster Bristol BS3 3NU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Miles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Move registers to sail company

Date: 20 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Ann Davidson

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Old address: the Old Hunting Lodge the Rocks Ashwicke Chippenham Wiltshire SN14 8AP United Kingdom

Change date: 2011-12-23

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Oliphant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Legacy

Date: 02 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: Mr Scott Matthew Davidson

Documents

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Oct 2010

Action Date: 11 Oct 2010

Category: Capital

Type: SH02

Date: 2010-10-11

Documents

View document PDF

Resolution

Date: 14 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: 11-12 Queen Square Bristol BS1 4NT

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alan miles

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed samantha kelly oliphant

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director samantha oliphant

Documents

View document PDF

Incorporation company

Date: 28 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CONCEPT DESIGNS LIMITED

108 SANDFORD ROAD,ESSEX,CM2 6DH

Number:04237028
Status:ACTIVE
Category:Private Limited Company

FUTURA PROPERTIES (GB) LIMITED

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:10697259
Status:ACTIVE
Category:Private Limited Company

GLOBAL PMO LIMITED

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:08282880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JMM LIFTING LIMITED

11 ALEXANDER STREET,CLYDEBANK,G81 1SQ

Number:SC601426
Status:ACTIVE
Category:Private Limited Company

PREMIER SAMEDAY DIRECT LTD

2 LACE MARKET SQUARE,NOTTINGHAM,NG1 1PB

Number:07521345
Status:LIQUIDATION
Category:Private Limited Company

SEP UK LOGISTICS LIMITED

ACRE HOUSE 11-15,LONDON,NW1 3ER

Number:09322439
Status:LIQUIDATION
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