- Company Overview for CENTRAL PROPERTIES (UK) LIMITED (03541565)
- Filing history for CENTRAL PROPERTIES (UK) LIMITED (03541565)
- People for CENTRAL PROPERTIES (UK) LIMITED (03541565)
- Charges for CENTRAL PROPERTIES (UK) LIMITED (03541565)
- Insolvency for CENTRAL PROPERTIES (UK) LIMITED (03541565)
- More for CENTRAL PROPERTIES (UK) LIMITED (03541565)
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) |
---|---|---|---|
17 May 2016 | AD01 | Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES to 7 Curson Road Tasburgh Norwich Norfolk NR15 1NH on 17 May 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
19 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
27 Apr 2015 | MR01 | Registration of charge 035415650014, created on 17 April 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Christopher John Forrest as a director on 20 August 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 5 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
20 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
01 May 2012 | TM02 | Termination of appointment of James Brett as a secretary | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mr Nicholas Antony Gooch on 6 May 2010 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders |