83 CENTRAL MANAGEMENT COMPANY LIMITED
Company number 04451474
- Company Overview for 83 CENTRAL MANAGEMENT COMPANY LIMITED (04451474)
- Filing history for 83 CENTRAL MANAGEMENT COMPANY LIMITED (04451474)
- People for 83 CENTRAL MANAGEMENT COMPANY LIMITED (04451474)
- More for 83 CENTRAL MANAGEMENT COMPANY LIMITED (04451474)
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) |
---|---|---|---|
29 Jun 2016 | AD02 | Register inspection address has been changed to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Paul Michael Leather as a director on 24 November 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
03 Mar 2015 | TM01 | Termination of appointment of Maureen Elaine Byrne as a director on 27 October 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Julia Dobell as a director on 8 September 2014 | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
24 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Oct 2013 | AP01 | Appointment of Mrs Maureen Elaine Byrne as a director | |
28 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
22 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
16 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
28 Jun 2011 | AD04 | Register(s) moved to registered office address | |
17 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Stephen John Rodgers on 30 May 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Paul Michael Leather on 30 May 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Brian James Mccarthy on 30 May 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Joy Florence Jones on 30 May 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Julia Dobell on 30 May 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Stephen George Crawley on 30 May 2010 | |
04 Jun 2010 | TM02 | Termination of appointment of Richard Bate as a secretary |