- Company Overview for CENTRAL GROUP LIMITED (06200712)
- Filing history for CENTRAL GROUP LIMITED (06200712)
- People for CENTRAL GROUP LIMITED (06200712)
- Charges for CENTRAL GROUP LIMITED (06200712)
- More for CENTRAL GROUP LIMITED (06200712)
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) |
---|---|---|---|
05 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
08 Oct 2010 | TM01 | Termination of appointment of Roger Hursthouse as a director | |
19 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
10 Nov 2009 | AD01 | Registered office address changed from Central House Vulcan Way Hermitage Road Industrial Estate Coalville Leicestershire LE67 3FW United Kingdom on 10 November 2009 | |
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
19 Oct 2009 | AD01 | Registered office address changed from Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3FW on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mark James Gee on 14 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mrs Pauline Neville Ball on 14 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Steven Charles Bennett on 14 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Mrs Pauline Neville Ball on 14 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Karl Danes on 14 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Roger Stephen Hursthouse on 14 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mr Michael David Barham on 14 October 2009 | |
05 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
05 Mar 2009 | 363a | Return made up to 03/04/08; full list of members | |
14 May 2008 | CERTNM | Company name changed fb 41 LIMITED\certificate issued on 15/05/08 | |
08 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
25 Feb 2008 | 88(3) | Particulars of contract relating to shares | |
25 Feb 2008 | 88(2) | Ad 05/02/08\gbp si 370000@1=370000\gbp ic 20000/390000\ | |
25 Feb 2008 | 288a | Director appointed roger stephen hursthouse | |
13 Feb 2008 | 395 | Particulars of mortgage/charge | |
13 Feb 2008 | 395 | Particulars of mortgage/charge | |
12 Feb 2008 | 88(2)R | Ad 05/02/08--------- £ si 19999@1=19999 £ ic 1/20000 | |
12 Feb 2008 | 123 | Nc inc already adjusted 05/02/07 |