This company is commonly known as C.t.a Properties Limited. The company was founded 10 years ago and was given the registration number 08922711. The firm's registered office is in PONTYPRIDD. You can find them at 19 Gelliwastad Road, , Pontypridd, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | C.T.A PROPERTIES LIMITED |
---|---|---|
Company Number | : | 08922711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Gelliwastad Road, Pontypridd, United Kingdom, CF37 2BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Director | 05 March 2014 | Active |
Ms Carla Maria Teixeira Almeida | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Accounts | Change account reference date company previous extended. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.