Date | Description |
2024-04-07 |
delete address PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE UNITED KINGDOM SG6 9BL |
2024-04-07 |
insert address SUITE 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS UNITED KINGDOM SG6 9BL |
2024-04-07 |
update registered_address |
2023-10-05 |
insert about_pages_linkeddomain cfwheels.org |
2023-10-05 |
insert about_pages_linkeddomain github.com |
2023-10-05 |
insert about_pages_linkeddomain google.com |
2023-10-05 |
insert client_pages_linkeddomain cfwheels.org |
2023-10-05 |
insert client_pages_linkeddomain github.com |
2023-10-05 |
insert client_pages_linkeddomain google.com |
2023-10-05 |
insert contact_pages_linkeddomain cfwheels.org |
2023-10-05 |
insert contact_pages_linkeddomain github.com |
2023-10-05 |
insert contact_pages_linkeddomain google.com |
2023-10-05 |
insert index_pages_linkeddomain cfwheels.org |
2023-10-05 |
insert index_pages_linkeddomain github.com |
2023-10-05 |
insert index_pages_linkeddomain google.com |
2023-10-05 |
insert terms_pages_linkeddomain cfwheels.org |
2023-10-05 |
insert terms_pages_linkeddomain github.com |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2022-12-06 |
insert otherexecutives Suzanne Ash |
2022-12-06 |
insert person Suzanne Ash |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED MS SUZANNE ASH |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-05-14 |
update statutory_documents CESSATION OF ANDREW JOHN HILTON AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
delete source_ip 185.59.60.176 |
2020-06-07 |
insert source_ip 185.59.60.43 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
2020-02-06 |
update website_status FlippedRobots => OK |
2020-01-15 |
update website_status OK => FlippedRobots |
2019-08-07 |
delete address BARRATT HOUSE UNIT G4 KINGSTHORPE ROAD NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN2 6EZ |
2019-08-07 |
insert address PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE UNITED KINGDOM SG6 9BL |
2019-08-07 |
update registered_address |
2019-07-15 |
delete address Unit G4, Barratt House, Kingsthorpe Road, Northampton NN2 6EZ |
2019-07-15 |
insert address PO BOX 1582
Northampton
NN2 1GH |
2019-07-15 |
insert address PO Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire SG6 9BL |
2019-07-15 |
update primary_contact Unit G4
Barratt House
Kingsthorpe Road
Northampton
NN2 6EZ => PO BOX 1582
Northampton
NN2 1GH |
2019-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2019 FROM
BARRATT HOUSE UNIT G4
KINGSTHORPE ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN2 6EZ
ENGLAND |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
2019-02-10 |
delete index_pages_linkeddomain silktide.com |
2018-06-07 |
delete person Kimberley Scriven |
2018-06-07 |
insert person Beth Lawrence |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
2017-12-17 |
delete office_emails of..@ctp.uk.com |
2017-12-17 |
delete email of..@ctp.uk.com |
2017-08-28 |
update website_status FlippedRobots => OK |
2017-08-28 |
insert terms_pages_linkeddomain youronlinechoices.com |
2017-08-28 |
update robots_txt_status www.ctp.uk.com: 404 => 200 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-04 |
update website_status OK => FlippedRobots |
2017-07-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-07 |
delete client Artemis |
2017-07-07 |
insert index_pages_linkeddomain silktide.com |
2017-07-07 |
update robots_txt_status www.ctp.uk.com: 0 => 404 |
2017-05-21 |
delete source_ip 87.127.145.45 |
2017-05-21 |
insert source_ip 185.59.60.176 |
2017-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2016-11-20 |
delete email co..@www.ico.gov.uk |
2016-11-20 |
insert email da..@ctp.uk.com |
2016-11-20 |
insert terms_pages_linkeddomain ico.org.uk |
2016-11-18 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAMAN |
2016-07-07 |
delete address NORFOLK HOUSE EAST 499 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH |
2016-07-07 |
delete sic_code 66290 - Other activities auxiliary to insurance and pension funding |
2016-07-07 |
insert address BARRATT HOUSE UNIT G4 KINGSTHORPE ROAD NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN2 6EZ |
2016-07-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-07-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-07-03 |
delete general_emails en..@ctp.uk.com |
2016-07-03 |
delete address 20, Second Floor, Norfolk House East, 499 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH |
2016-07-03 |
delete address Second Floor
Norfolk House East
499 Silbury Boulevard
Milton Keynes
Buckinghamshire
MK9 2AH |
2016-07-03 |
delete address Second Floor Norfolk House East, 419 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH |
2016-07-03 |
delete contact_pages_linkeddomain google.co.uk |
2016-07-03 |
delete email be..@ctp.uk.com |
2016-07-03 |
delete email en..@ctp.uk.com |
2016-07-03 |
insert address Unit 4G
Barratt House
Kingsthorpe Road
Northampton
NN2 6EZ |
2016-07-03 |
insert address Unit G4, Barratt House, Kingsthorpe Road, Northampton, NN2 6EZ |
2016-07-03 |
insert email ki..@ctp.uk.com |
2016-07-03 |
insert phone 0330 303 9779 |
2016-07-03 |
update primary_contact 20, Second Floor, Norfolk House East, 499 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH => Unit G4, Barratt House, Kingsthorpe Road, Northampton, NN2 6EZ |
2016-06-14 |
update statutory_documents 14/05/16 FULL LIST |
2016-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
NORFOLK HOUSE EAST
499 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 2AH |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update num_mort_outstanding 1 => 0 |
2015-10-07 |
update num_mort_satisfied 0 => 1 |
2015-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-07 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-07-07 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-06-17 |
update statutory_documents 14/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address NORFOLK HOUSE EAST 499 SILBURY BOULEVARD MILTON KEYNES BUCKS ENGLAND MK9 2AH |
2014-07-07 |
insert address NORFOLK HOUSE EAST 499 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-07-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-06-20 |
update statutory_documents 14/05/14 FULL LIST |
2014-06-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-06-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-19 |
update statutory_documents 28/03/14 STATEMENT OF CAPITAL GBP 96333 |
2014-06-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-13 |
insert index_pages_linkeddomain fca.org.uk |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-07-01 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-26 |
update statutory_documents 14/05/13 FULL LIST |
2013-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROCKALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
delete sic_code 8042 - Adult and other education |
2013-06-21 |
insert sic_code 66290 - Other activities auxiliary to insurance and pension funding |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-05-31 |
delete address 60 Lombard Street, London, EC3V 9EA |
2013-05-13 |
delete person Beth Lawrence |
2013-04-08 |
delete client Barclays Insurance Services Ltd |
2013-04-08 |
insert client Hermes Fund Managers |
2013-04-08 |
insert client Solo Capital |
2013-04-08 |
insert client Standard Chartered Private Bank |
2013-03-01 |
insert office_emails of..@ctp.uk.com |
2013-03-01 |
delete email ju..@ctp.uk.com |
2013-03-01 |
insert email of..@ctp.uk.com |
2012-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-06-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O THE MANAGEMENT TRAINING CENTRE
WHITTLEBURY HALL WHITTLEBURY
TOWCESTER
NORTHAMPTONSHIRE
NN12 8QH
ENGLAND |
2012-06-27 |
update statutory_documents 14/05/12 FULL LIST |
2012-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HILTON / 01/01/2012 |
2012-03-19 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN CHRISTOPHER BEAMAN |
2012-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REIN |
2012-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA KIRKLAND |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GROCOTT |
2012-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE OWEN |
2012-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA HOUGH |
2012-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA HOUGH |
2012-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2012 FROM
C/O SUITE 1:20
NORFOLK HOUSE EAST
419 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 2AH
ENGLAND |
2012-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
DEER PARK LODGE
MANNINGS LANE WOOLVERSTONE
IPSWICH
SUFFOLK
IP9 1AP |
2011-05-25 |
update statutory_documents 14/05/11 FULL LIST |
2011-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH HOUGH / 25/05/2011 |
2011-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN HILTON |
2010-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-17 |
update statutory_documents 14/05/10 FULL LIST |
2010-05-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O THE MANAGEMENT TRAINING CENTRE
WHITTLEBURY HALL WHITTLEBURY
TOWCESTER
NORTHANTS
NN12 8QH |
2010-05-14 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-05-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE NICOLE OWEN / 14/05/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH HOUGH / 11/12/2009 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA KIRKLAND / 14/05/2010 |
2010-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH HOUGH / 11/12/2009 |
2010-05-06 |
update statutory_documents DIRECTOR APPOINTED MRS PHILIPPA MICHELE GROCOTT |
2010-02-02 |
update statutory_documents PREVEXT FROM 30/06/2009 TO 31/12/2009 |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents DIRECTOR APPOINTED JULIA ROSE KIRKLAND |
2009-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-09-24 |
update statutory_documents GBP SR 84546@1 |
2008-09-24 |
update statutory_documents REDEMPTION OF SHARES 07/08/2008 |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAYNE OWEN |
2008-06-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-23 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JULIA ELIZABETH HOUGH |
2007-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-12-06 |
update statutory_documents £ IC 350000/273231
27/11/07
£ SR 76769@1=76769 |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
2007-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/05 FROM:
BROOME PLACE
BROOME
BUNGAY
NR35 2EJ |
2005-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS; AMEND |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
2005-07-19 |
update statutory_documents NC INC ALREADY ADJUSTED
31/05/04 |
2005-07-19 |
update statutory_documents £ NC 100/3000000
31/0 |
2005-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/05 FROM:
1A MILL LANE
SOUTHWOLD
SUFFOLK
IP18 6HW |
2005-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
2004-04-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/04 FROM:
21 CROSSWAY
PETTS WOOD EAST
ORPINGTON
KENT BR5 1PF |
2004-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
2003-06-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
2002-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/02 FROM:
BROOME PLACE
CHURCH LANE BROOME
BUNGAY
SUFFOLK NR35 2EJ |
2002-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/02 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF |
2002-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |