- Company Overview for CONTINENTAL LIMITED (01727463)
- Filing history for CONTINENTAL LIMITED (01727463)
- People for CONTINENTAL LIMITED (01727463)
- Charges for CONTINENTAL LIMITED (01727463)
- More for CONTINENTAL LIMITED (01727463)
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 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
05 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
15 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
08 Aug 2022 | PSC04 | Change of details for Mr Christopher George Mellor as a person with significant control on 21 March 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from Unit C2 Staverton Technology Park Gloucester Road Cheltenham GL51 6TQ to Unit C2 Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ on 21 February 2022 | |
15 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Simon Karim Mellor as a director on 1 April 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
21 Apr 2021 | TM01 | Termination of appointment of Susan Jane Spencer as a director on 19 April 2021 | |
21 Apr 2021 | TM02 | Termination of appointment of Susan Jane Spencer as a secretary on 19 April 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
29 Jul 2020 | PSC01 | Notification of Christopher George Mellor as a person with significant control on 28 February 2018 | |
23 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
05 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
20 Jun 2018 | AP01 | Appointment of Miss Beatrice Drake as a director on 28 February 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Kathleen Patricia Mellor as a director on 28 February 2018 | |
20 Jun 2018 | PSC02 | Notification of Continental Shareholders Ltd as a person with significant control on 28 February 2018 | |
20 Jun 2018 | PSC07 | Cessation of Simon Karim Mellor as a person with significant control on 28 February 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Christopher George Mellor as a director on 28 February 2018 |