Advanced company searchLink opens in new window

CENTRAL CORPORATION OPERATIONS LIMITED

Company number 02821378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2024 CS01 Confirmation statement made on 25 May 2024 with updates
29 Jul 2024 PSC05 Change of details for Kingpin Estates Limited as a person with significant control on 26 May 2023
09 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
12 Dec 2023 AA01 Previous accounting period extended from 30 September 2023 to 30 November 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
26 May 2023 CERTNM Company name changed century 2000 enterprises LIMITED\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-15
22 May 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 22 May 2023
02 Nov 2022 TM01 Termination of appointment of Chandrakant Bagga as a director on 31 October 2022
02 Nov 2022 TM02 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 31 October 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 15 March 2022
14 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
05 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
18 Jul 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
16 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
21 Dec 2018 AP01 Appointment of Mr Adam Roger Jerome Sturdy as a director on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Roger Beresford Sturdy as a director on 21 December 2018
30 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
04 Jul 2018 AA Accounts for a small company made up to 30 September 2017
14 Mar 2018 AD01 Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018
10 Jul 2017 AA Full accounts made up to 30 September 2016