Advanced company searchLink opens in new window

CENTRALAN HOLDINGS LIMITED

Company number 02830642

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)
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
  • GBP 20,239,541
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
  • GBP 20,239,541
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
  • GBP 20,239,541
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