CT LINE LLP
Status | ACTIVE |
Company No. | OC316721 |
Category | Limited Liability Partnership |
Incorporated | 13 Dec 2005 |
Age | 18 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CT LINE LLP is an active limited liability partnership with number OC316721. It was incorporated 18 years, 4 months, 14 days ago, on 13 December 2005. The company address is Minshull House Minshull House, Stockport, SK4 2LP, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Keeton Holdings Limited
Termination date: 2018-07-17
Documents
Change to a person with significant control limited liability partnership
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Viacheslav Miniaiev
Change date: 2018-07-17
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr. Viacheslav Miniaiev
Appointment date: 2018-07-17
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs. Oleksandra Miniaieva
Appointment date: 2018-07-17
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-07-17
Officer name: Etera Holdings Ltd.
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-17
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rachel Amy Erickson
Termination date: 2018-06-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Etera Holdings Ltd.
Appointment date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-17
Documents
Annual return limited liability partnership with made up date
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-10
Documents
Termination member limited liability partnership with name termination date
Date: 30 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Taylor
Termination date: 2015-10-27
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 30 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-10-27
Officer name: Keeton Holdings Limited
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person member limited liability partnership
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Rachel Amy Erickson
Documents
Termination member limited liability partnership with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Priscila Taylor
Documents
Annual return limited liability partnership with made up date
Date: 22 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-10
Documents
Change person member limited liability partnership with name change date
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-25
Officer name: Mr Ian Taylor
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 10/01/09
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 10/01/08
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New member appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/01/07
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10191123 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STUART GREEN,EDINBURGH,EH12 8YF
Number: | SC503581 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CROSSAN ROAD,NEWRY,BT34 2HY
Number: | NI623788 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 HAMPTON ROAD,LONDON,E4 8NR
Number: | 08800766 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NEW STREET,CWMBRAN,NP44 1EE
Number: | 06383995 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 OUTWOOD LANE,LEEDS,LS18 4JB
Number: | 09005849 |
Status: | ACTIVE |
Category: | Private Limited Company |