CENTRAL CORPORATION WOKING LIMITED
Company number 04234733
- Company Overview for CENTRAL CORPORATION WOKING LIMITED (04234733)
- Filing history for CENTRAL CORPORATION WOKING LIMITED (04234733)
- People for CENTRAL CORPORATION WOKING LIMITED (04234733)
- More for CENTRAL CORPORATION WOKING LIMITED (04234733)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Dec 2023 | AA01 | Previous accounting period extended from 30 September 2023 to 30 November 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
06 Oct 2023 | PSC01 | Notification of Peter James Webb as a person with significant control on 6 April 2016 | |
06 Oct 2023 | PSC01 | Notification of Adam Roger Jerome Sturdy as a person with significant control on 21 December 2018 | |
06 Oct 2023 | PSC01 | Notification of Simon Richard Lewsley as a person with significant control on 1 September 2022 | |
06 Oct 2023 | PSC04 | Change of details for Mr Malcolm Mcphail as a person with significant control on 1 September 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 May 2023 | CERTNM |
Company name changed alliance properties (holdings) LIMITED\certificate issued on 29/05/23
|
|
22 May 2023 | AD01 | Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 22 May 2023 | |
02 Nov 2022 | TM02 | Termination of appointment of Chandrakant Khimji Bagga as a secretary on 31 October 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
22 Sep 2022 | AP01 | Appointment of Mr Simon Richard Lewsley as a director on 1 September 2022 | |
04 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
10 Jun 2022 | AD01 | Registered office address changed from 1 Watlington Business Centre High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 10 June 2022 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
22 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 Aug 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
30 May 2019 | CH01 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 30 May 2019 | |
21 Dec 2018 | AP01 | Appointment of Mr Adam Roger Jerome Sturdy as a director on 21 December 2018 |