CTC (WHOLESALERS) HOLDINGS LIMITED

Camel House Thorverton Road Camel House Thorverton Road, Exeter, EX2 8FS, England
StatusACTIVE
Company No.11319099
CategoryPrivate Limited Company
Incorporated19 Apr 2018
Age6 years, 20 days
JurisdictionEngland Wales

SUMMARY

CTC (WHOLESALERS) HOLDINGS LIMITED is an active private limited company with number 11319099. It was incorporated 6 years, 20 days ago, on 19 April 2018. The company address is Camel House Thorverton Road Camel House Thorverton Road, Exeter, EX2 8FS, England.



Company Fillings

Capital alter shares redemption statement of capital

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH02

Capital : 801,340 GBP

Date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Capital return purchase own shares

Date: 19 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Apr 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH06

Capital : 1,881,340 GBP

Date: 2024-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-27

Officer name: Angela Janet Powell

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH02

Capital : 939,247 GBP

Date: 2024-01-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH02

Capital : 1,029,247.00 GBP

Date: 2023-10-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-31

Capital : 1,119,247.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-28

Capital : 1,209,247.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-02

Officer name: Mr John Andrew George Hartshorne

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH02

Date: 2023-01-31

Capital : 1,299,247.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH02

Capital : 1,389,247.00 GBP

Date: 2022-10-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Aug 2022

Action Date: 29 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-29

Capital : 1,479,247.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-29

Capital : 1,569,247.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 May 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH02

Capital : 1,659,247.00 GBP

Date: 2022-01-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 May 2022

Action Date: 29 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-29

Capital : 1,749,247.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 May 2022

Action Date: 30 Jul 2021

Category: Capital

Type: SH02

Capital : 1,839,247.00 GBP

Date: 2021-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Capital cancellation shares

Date: 25 Nov 2021

Action Date: 15 Aug 2021

Category: Capital

Type: SH06

Date: 2021-08-15

Capital : 1,929,247 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 03 Sep 2021

Action Date: 21 May 2021

Category: Capital

Type: SH06

Capital : 1,946,149 GBP

Date: 2021-05-21

Documents

View document PDF

Capital return purchase own shares

Date: 03 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113190990001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Geoffrey Browne

Cessation date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ralph Jacombs

Termination date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Stephen Geoffrey Browne

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nick Davey

Notification date: 2018-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-21

Psc name: Stephen Geoffrey Browne

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Ralph Jacombs

Cessation date: 2018-05-21

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2018

Action Date: 21 May 2018

Category: Capital

Type: SH01

Capital : 2,041,903 GBP

Date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Davey

Appointment date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Geoffrey Browne

Appointment date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Mrs Deborah Ann Knight

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Janet Powell

Appointment date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Mr John Andrew George Hartshorne

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

New address: Camel House Thorverton Road Marsh Barton Exeter EX2 8FS

Old address: Beaumont House Beaumont Park Plymouth PL4 9BD United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-21

Charge number: 113190990001

Documents

View document PDF

Incorporation company

Date: 19 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

303 ALEXANDRA PARK ROAD LIMITED

2 OXTED CHAMBERS,OXTED,RH8 0QE

Number:10310676
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FAIRE INNOVARE LTD

10 BELLEFIELD WAY,LANARK,ML11 7NW

Number:SC358451
Status:ACTIVE
Category:Private Limited Company

J NICHOLLS CONSTRUCTION LTD

4A WALTON ROAD,FRINTON-ON-SEA,CO13 0DU

Number:09162554
Status:ACTIVE
Category:Private Limited Company

KERITH COMMUNITY CHURCH

THE KERITH CENTRE,BRACKNELL,RG12 1EH

Number:06585832
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OCTAGON SOUTH WEST LIMITED

23 LOCKYER STREET,DEVON,PL1 2QZ

Number:05159112
Status:ACTIVE
Category:Private Limited Company
Number:11196801
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