CENTRAL ROAD MANAGEMENT COMPANY LIMITED
Company number 03774311
- Company Overview for CENTRAL ROAD MANAGEMENT COMPANY LIMITED (03774311)
- Filing history for CENTRAL ROAD MANAGEMENT COMPANY LIMITED (03774311)
- People for CENTRAL ROAD MANAGEMENT COMPANY LIMITED (03774311)
- More for CENTRAL ROAD MANAGEMENT COMPANY LIMITED (03774311)
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) |
---|---|---|---|
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Tom Michael Steer as a director on 5 February 2018 | |
23 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
09 May 2017 | AP01 | Appointment of Dr Peter William Kelsall as a director on 14 April 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
22 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
12 Feb 2015 | TM01 | Termination of appointment of Lisa Jayne Grant as a director on 11 February 2015 | |
27 Jan 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
28 Aug 2014 | AP01 | Appointment of Tom Michael Steer as a director on 27 September 2013 | |
06 Aug 2014 | TM01 | Termination of appointment of Jessica Logan as a director on 19 September 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
18 Sep 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
17 Sep 2013 | TM02 | Termination of appointment of Lisa Grant as a secretary | |
17 Sep 2013 | AP03 | Appointment of Miss Jessica Lesley Richards as a secretary | |
20 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Lisa Jayne Grant on 20 May 2013 | |
07 Dec 2012 | AP01 | Appointment of Jessica Lesley Richards as a director | |
07 Dec 2012 | TM01 | Termination of appointment of Emily Lyons as a director | |
28 Nov 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
24 May 2012 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Lisa Jayne Grant on 19 May 2012 | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 May 2011 |