- Company Overview for CENTRALAN HOLDINGS LIMITED (02830642)
- Filing history for CENTRALAN HOLDINGS LIMITED (02830642)
- People for CENTRALAN HOLDINGS LIMITED (02830642)
- Registers for CENTRALAN HOLDINGS LIMITED (02830642)
- More for CENTRALAN HOLDINGS LIMITED (02830642)
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) |
---|---|---|---|
11 Dec 2018 | AA | Full accounts made up to 31 July 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Michael Thomas as a director on 30 November 2018 | |
06 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
25 Jan 2018 | AA | Full accounts made up to 31 July 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Strategic Development Service University of Central Lancashire Preston PR1 2HE to Harris Building University of Central Lancashire Corporation Street Preston Lancashire PR1 2HE on 6 October 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Mrs Sarah Grace Woolford as a director on 24 March 2017 | |
26 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Deborah Karen Reid as a director on 30 September 2016 | |
18 Jul 2016 | AD03 | Register(s) moved to registered inspection location Harris Building University of Central Lancashire Room 223 Preston Lancashire PR1 2HE | |
18 Jul 2016 | AD02 | Register inspection address has been changed to Harris Building University of Central Lancashire Room 223 Preston Lancashire PR1 2HE | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Mar 2016 | AP01 | Appointment of Professor Michael Thomas as a director on 8 March 2016 | |
04 Mar 2016 | AA | Full accounts made up to 31 July 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Richard Maurice Hext as a director on 30 September 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD04 | Register(s) moved to registered office address Strategic Development Service University of Central Lancashire Preston PR1 2HE | |
20 Feb 2015 | AA | Full accounts made up to 31 July 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Richard Maurice Hext as a director on 30 October 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Malcolm Thomas Mcvicar as a director on 31 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Graham Baldwin as a director on 17 August 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
30 Apr 2014 | TM01 | Termination of appointment of Leonard Lewis as a director | |
25 Apr 2014 | AP03 | Appointment of Mr Ian Michael Fisher as a secretary |