- Company Overview for CENTRE LOCATIONS LIMITED (06329806)
- Filing history for CENTRE LOCATIONS LIMITED (06329806)
- People for CENTRE LOCATIONS LIMITED (06329806)
- Charges for CENTRE LOCATIONS LIMITED (06329806)
- More for CENTRE LOCATIONS LIMITED (06329806)
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
|
|
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 |