CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED
Company number 01324826
- Company Overview for CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED (01324826)
- Filing history for CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED (01324826)
- People for CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED (01324826)
- Charges for CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED (01324826)
- More for CENTRELINE PROPERTIES (DEVELOPMENTS) LIMITED (01324826)
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) |
---|---|---|---|
29 Apr 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
31 Jan 2019 | PSC07 | Cessation of Richard Mcnally as a person with significant control on 29 January 2019 | |
31 Jan 2019 | PSC01 | Notification of Richard Mcnally as a person with significant control on 1 April 2018 | |
30 Jan 2019 | PSC05 | Change of details for Bcomp 517 Limited as a person with significant control on 28 January 2018 | |
14 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | PSC07 | Cessation of Richard Stephen Mcnally as a person with significant control on 8 January 2018 | |
11 Jan 2018 | PSC02 | Notification of Bcomp 517 Limited as a person with significant control on 8 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Richard James Coleman as a director on 8 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Helen Claire Mcnally as a director on 8 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Helen Claire Mcnally as a secretary on 8 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from C/O Milsted Langdon 46-48 East Smithfield London E1W 1AW to 442 Upper Richmond Road London SW15 5RQ on 10 January 2018 | |
10 Jan 2018 | PSC07 | Cessation of Helen Clare Mcnally as a person with significant control on 9 January 2018 | |
05 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN to C/O Milsted Langdon 46-48 East Smithfield London E1W 1AW on 6 June 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off |