Advanced company searchLink opens in new window

CENTRELINE DESIGN & DEVELOPMENT LIMITED

Company number 06089835

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)
10 Dec 2024 CH01 Director's details changed for Mr David Gerald Lambard on 2 December 2024
10 Dec 2024 CH03 Secretary's details changed for Mr David Gerald Lambard on 2 December 2024
10 Dec 2024 AD01 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 10 December 2024
02 May 2024 AA Micro company accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
10 May 2023 AA Micro company accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
20 May 2020 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
12 Jul 2017 AA Micro company accounts made up to 31 March 2017
17 May 2017 CH01 Director's details changed for Mr David Gerald Lambard on 17 May 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 Feb 2016 CH01 Director's details changed for Mr David Gerald Lambard on 1 February 2016
16 Feb 2016 TM02 Termination of appointment of Sally Anne Tyler as a secretary on 1 February 2016
16 Feb 2016 AP03 Appointment of Mr David Gerald Lambard as a secretary on 1 February 2016