- Company Overview for CENTRAL MANAGEMENT (UK) LIMITED (03032392)
- Filing history for CENTRAL MANAGEMENT (UK) LIMITED (03032392)
- People for CENTRAL MANAGEMENT (UK) LIMITED (03032392)
- Charges for CENTRAL MANAGEMENT (UK) LIMITED (03032392)
- More for CENTRAL MANAGEMENT (UK) LIMITED (03032392)
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) |
---|---|---|---|
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Apr 2013 | CH04 | Secretary's details changed for Encore Legal and Surveying Limited on 12 July 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
23 Mar 2012 | AP04 | Appointment of Encore Legal and Surveying Limited as a secretary | |
23 Mar 2012 | TM02 | Termination of appointment of Encore Legal Services Limited as a secretary | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
01 Apr 2011 | TM02 | Termination of appointment of Andrew Bulmer as a secretary | |
01 Apr 2011 | AP04 | Appointment of Encore Legal Services Limited as a secretary | |
01 Apr 2011 | AP01 | Appointment of Mr Stephen Michael Chard as a director | |
31 Mar 2011 | AD01 | Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ on 31 March 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Victoria Cowper as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Andrew Bulmer as a director | |
31 Mar 2011 | TM02 | Termination of appointment of Andrew Bulmer as a secretary | |
31 Mar 2011 | AP01 | Appointment of Mr Neil Adam Robinson as a director |