- Company Overview for CENTRAL BOOKS LIMITED (00358402)
- Filing history for CENTRAL BOOKS LIMITED (00358402)
- People for CENTRAL BOOKS LIMITED (00358402)
- Charges for CENTRAL BOOKS LIMITED (00358402)
- More for CENTRAL BOOKS LIMITED (00358402)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Apr 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
14 Sep 2017 | AP01 | Appointment of James Frazer Lingard as a director on 1 September 2017 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
31 Jul 2016 | AD01 | Registered office address changed from 99 Wallis Road London E9 5LN to Central Books 50 Freshwater Road Chadwell Heath London London RM8 1RX on 31 July 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
08 Oct 2015 | CH03 | Secretary's details changed for Mr Mark Chilver on 8 October 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Szymon Szkorupa as a director on 12 March 2015 | |
11 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | TM01 | Termination of appointment of Bremini Sudarshan as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Bremini Sudarshan as a director | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
23 Apr 2012 | AP01 | Appointment of Ms Inderpal Kaur Naura as a director | |
23 Apr 2012 | AP01 | Appointment of Mrs Bremini Sudarshan as a director | |
02 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
08 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
28 Jun 2011 | TM01 | Termination of appointment of Eric Mccorkle as a director |