- Company Overview for CENTER PROPERTIES LIMITED (03343993)
- Filing history for CENTER PROPERTIES LIMITED (03343993)
- People for CENTER PROPERTIES LIMITED (03343993)
- Charges for CENTER PROPERTIES LIMITED (03343993)
- More for CENTER PROPERTIES LIMITED (03343993)
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
|
|
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
|
|
18 Mar 2010 | SH03 | Purchase of own shares. | |
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
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 |