Advanced company searchLink opens in new window

83 CENTRAL MANAGEMENT COMPANY LIMITED

Company number 04451474

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)
06 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
29 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
10 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
17 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Feb 2022 TM01 Termination of appointment of Brian James Mccarthy as a director on 3 February 2022
03 Feb 2022 AP01 Appointment of Mr David James Herbert as a director on 5 December 2021
13 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with updates
15 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
25 Jun 2020 AD01 Registered office address changed from Flat 27, Central 4 Wharf Road Sale Cheshire M33 2ZH to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 25 June 2020
25 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Dec 2019 AP01 Appointment of Dr Richard Henderson Young as a director on 2 December 2019
21 Nov 2019 TM01 Termination of appointment of Joy Florence Jones as a director on 21 November 2019
24 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
14 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Dec 2017 AP01 Appointment of Mr Ian Tomlinson as a director on 22 November 2017
15 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
15 Jun 2017 CH01 Director's details changed for Joy Florence Jones on 30 May 2017
16 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 75
29 Jun 2016 CH03 Secretary's details changed for Stephen John Rodgers on 28 June 2016