Advanced company searchLink opens in new window

CENTRE LOCATIONS LIMITED

Company number 06329806

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)
18 Aug 2020 CH01 Director's details changed for Guy Watson on 1 July 2020
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
05 Jun 2019 MR01 Registration of charge 063298060006, created on 31 May 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
17 May 2018 PSC04 Change of details for Guy Watson as a person with significant control on 17 May 2018
03 Apr 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
03 Apr 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
03 Apr 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with updates
21 Oct 2016 AP01 Appointment of Charles Anthony Champion as a director on 1 August 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
20 Jan 2016 MR01 Registration of charge 063298060005, created on 15 January 2016
18 Jan 2016 TM02 Termination of appointment of Tony Groom as a secretary on 18 January 2016
18 Jan 2016 MR04 Satisfaction of charge 063298060004 in full
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 CH03 Secretary's details changed for Tony Groom on 3 September 2015
01 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,412.7
01 Sep 2015 AD01 Registered office address changed from 64 Lower Sloane Street Chelsea London SW1W 8BP to 110 Kensington Church Street London W8 4BH on 1 September 2015
04 Mar 2015 MR01 Registration of charge 063298060004, created on 3 March 2015
24 Feb 2015 TM01 Termination of appointment of Charles Anthony Champion as a director on 17 December 2014