Advanced company searchLink opens in new window

CENTRAL CORPORATION ESTATES LIMITED

Company number 03305562

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)
30 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
22 Nov 2023 PSC02 Notification of Central Corporation Group Limited as a person with significant control on 31 October 2023
22 Nov 2023 PSC07 Cessation of Peter James Webb as a person with significant control on 31 October 2023
22 Nov 2023 PSC07 Cessation of Roger Beresford Sturdy as a person with significant control on 31 October 2023
22 Nov 2023 PSC07 Cessation of Norah O'brien Mcphail as a person with significant control on 31 October 2023
15 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
22 May 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 22 May 2023
03 Feb 2023 PSC04 Change of details for Mrs Norah O'brien Mcphail as a person with significant control on 1 February 2023
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
27 Jan 2023 PSC01 Notification of Norah O'brien Mcphail as a person with significant control on 27 January 2023
27 Jan 2023 PSC07 Cessation of Norah O'brien Mcphail as a person with significant control on 27 January 2023
02 Nov 2022 TM02 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 31 October 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jun 2022 AP01 Appointment of Mr Adam Roger Jerome Sturdy as a director on 1 May 2022
17 Jun 2022 TM01 Termination of appointment of Roger Beresford Sturdy as a director on 1 May 2022
10 Jun 2022 AD01 Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 10 June 2022
12 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
31 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
27 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
01 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off