- Company Overview for CENTRAL INVESTMENTS LIMITED (03149381)
- Filing history for CENTRAL INVESTMENTS LIMITED (03149381)
- People for CENTRAL INVESTMENTS LIMITED (03149381)
- Charges for CENTRAL INVESTMENTS LIMITED (03149381)
- More for CENTRAL INVESTMENTS LIMITED (03149381)
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) |
---|---|---|---|
31 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
16 Jan 2018 | PSC04 | Change of details for Mrs Rachel Helen Martin as a person with significant control on 6 April 2016 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
08 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AD02 | Register inspection address has been changed from C/O Rsm Tenon Ltd Charterhouse Legge Street Birmingham B4 7EU England to Unit 8 Westgate Park Industrial Estate, Tintagel Way Aldridge Walsall WS9 8ER | |
15 Jan 2016 | SH08 | Change of share class name or designation | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
10 Feb 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Apr 2014 | AUD | Auditor's resignation | |
04 Feb 2014 | AD01 | Registered office address changed from Unit 25 Enterprise Drive Streetly Sutton Coldfield West Midlands B74 2DY on 4 February 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of Malcolm Moore as a director | |
08 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
29 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |