CENTRAL CORPORATION ESTATES LIMITED
Company number 03305562
- Company Overview for CENTRAL CORPORATION ESTATES LIMITED (03305562)
- Filing history for CENTRAL CORPORATION ESTATES LIMITED (03305562)
- People for CENTRAL CORPORATION ESTATES LIMITED (03305562)
- Charges for CENTRAL CORPORATION ESTATES LIMITED (03305562)
- More for CENTRAL CORPORATION ESTATES LIMITED (03305562)
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) |
---|---|---|---|
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 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 June 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Roger Beresford Sturdy on 27 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Peter James Webb as a director on 13 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH03 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 6 April 2015 | |
27 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
03 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
11 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders |