CENTRAL AND RESIDENTIAL PROPERTIES LIMITED
Company number 00646782
- Company Overview for CENTRAL AND RESIDENTIAL PROPERTIES LIMITED (00646782)
- Filing history for CENTRAL AND RESIDENTIAL PROPERTIES LIMITED (00646782)
- People for CENTRAL AND RESIDENTIAL PROPERTIES LIMITED (00646782)
- Charges for CENTRAL AND RESIDENTIAL PROPERTIES LIMITED (00646782)
- More for CENTRAL AND RESIDENTIAL PROPERTIES LIMITED (00646782)
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) |
---|---|---|---|
28 Feb 2018 | PSC01 | Notification of Adam Jamers Garwood as a person with significant control on 18 August 2017 | |
23 Feb 2018 | PSC07 | Cessation of Central & Residential (Jersey) Limited as a person with significant control on 1 July 2016 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Mere Down House Mere Warminster Wiltshire BA12 6AT to 2 Castle Business Village Station Road Hampton TW12 2BX on 17 August 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AP01 | Appointment of Mrs Hester Mary Thomas as a director on 10 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mrs Amanda Louise Thomas as a director on 10 June 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
13 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for David Humphrey Thomas on 1 October 2009 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jan 2009 | 363a | Return made up to 21/01/09; full list of members | |
03 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 |