CENTRELINE PROPERTIES (EGHAM) LIMITED
Company number 00729012
- Company Overview for CENTRELINE PROPERTIES (EGHAM) LIMITED (00729012)
- Filing history for CENTRELINE PROPERTIES (EGHAM) LIMITED (00729012)
- People for CENTRELINE PROPERTIES (EGHAM) LIMITED (00729012)
- Charges for CENTRELINE PROPERTIES (EGHAM) LIMITED (00729012)
- More for CENTRELINE PROPERTIES (EGHAM) LIMITED (00729012)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
19 Aug 2024 | PSC02 | Notification of Centreline Properties (Developments) Limited as a person with significant control on 11 February 2023 | |
13 Aug 2024 | PSC07 | Cessation of Richard Stephen Mcnally as a person with significant control on 11 February 2023 | |
01 May 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
11 Sep 2023 | AP01 | Appointment of Rebecca Lucy Mcnally as a director on 1 September 2023 | |
11 Sep 2023 | TM02 | Termination of appointment of Richard Stephen Mcnally as a secretary on 11 February 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Richard Stephen Mcnally as a director on 11 February 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
04 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
10 Aug 2022 | RT01 | Administrative restoration application | |
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2021 | AD01 | Registered office address changed from 73a Mudeford Christchurch BH23 3NJ England to 442 Upper Richmond Road London SW15 5RQ on 4 August 2021 | |
13 Apr 2021 | PSC07 | Cessation of Helen Clare Mcnally as a person with significant control on 13 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
05 Feb 2019 | TM01 | Termination of appointment of Helen Claire Mcnally as a director on 31 March 2018 |