Advanced company searchLink opens in new window

CENTRE 81 LIMITED

Company number 03027092

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)
15 Oct 2024 AP01 Appointment of Mrs Joanna Lydia Jones as a director on 21 September 2024
28 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
14 Dec 2023 AP01 Appointment of Dr Sarah Domonique Peacock as a director on 14 November 2023
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 MR01 Registration of a charge
20 Jun 2023 TM01 Termination of appointment of Linda Pauline Smith as a director on 14 June 2023
05 Jun 2023 TM01 Termination of appointment of Colin Williams-Brunsdon as a director on 23 May 2023
21 Mar 2023 MR01 Registration of charge 030270920001, created on 7 March 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
03 Feb 2023 AA Full accounts made up to 31 March 2022
01 Sep 2022 TM01 Termination of appointment of Sallyann Ward as a director on 22 August 2022
30 Jul 2022 TM01 Termination of appointment of Louise Jordan-Hall as a director on 30 July 2022
14 Apr 2022 TM01 Termination of appointment of Richard William Packham as a director on 14 April 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 AD01 Registered office address changed from Tarworks Road Great Yarmouth Norfolk NR30 1QR to Yare House Centre 81 Morton Peto Road Great Yarmouth Norfolk NR31 0LT on 25 June 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
13 Feb 2020 AP01 Appointment of Mr John Burton as a director on 15 January 2020
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 CH01 Director's details changed for Mr Colin Brunsdon on 5 September 2019
09 Sep 2019 CH01 Director's details changed for Mr John Soloman on 9 September 2019
04 Jul 2019 AP01 Appointment of Mr Jonathan Paul Wood as a director on 3 July 2019
08 Apr 2019 TM01 Termination of appointment of Mark Dunbar Everard as a director on 13 March 2019