Advanced company searchLink opens in new window

CENTER PROPERTIES LIMITED

Company number 03343993

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)
10 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
26 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
26 Apr 2011 TM02 Termination of appointment of Elizabeth Heath as a secretary
26 Apr 2011 AP03 Appointment of Mr David Crick as a secretary
12 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
12 Apr 2011 AP03 Appointment of Mrs Elizabeth Heath as a secretary
12 Apr 2011 CH03 Secretary's details changed for Mr Kit Heath on 2 April 2011
12 Apr 2011 CH01 Director's details changed for Mr Kit Heath on 2 April 2011
29 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Kit Heath on 2 April 2010
12 May 2010 AA Total exemption small company accounts made up to 30 April 2009
28 Apr 2010 AD01 Registered office address changed from 59 Cleave Road Barnstaple Devon EX31 2DU on 28 April 2010
18 Mar 2010 SH06 Cancellation of shares. Statement of capital on 18 March 2010
  • GBP 50
18 Mar 2010 SH03 Purchase of own shares.
10 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2010 TM01 Termination of appointment of Paul Scorer as a director
24 Jun 2009 363a Return made up to 02/04/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
18 Dec 2008 363s Return made up to 02/04/08; no change of members