Advanced company searchLink opens in new window

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED

Company number 06721716

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)
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
08 Aug 2017 AD01 Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 8 August 2017
21 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AA Accounts for a dormant company made up to 31 October 2013
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2014 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 6
10 Apr 2014 AP01 Appointment of Mr James Alexander Harrison as a director
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2013 TM01 Termination of appointment of Mark Jones as a director
13 Mar 2013 TM01 Termination of appointment of Ben Fjaerem as a director
13 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
17 Aug 2012 AP01 Appointment of Mrs Christine Louise Tiernan as a director
07 Aug 2012 TM01 Termination of appointment of David Huggett as a director
02 Dec 2011 AA Accounts for a dormant company made up to 31 October 2011
21 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
03 Aug 2011 AP01 Appointment of Mr David Andrew Huggett as a director
03 Aug 2011 TM01 Termination of appointment of Christopher Warner as a director
18 May 2011 AA Accounts for a dormant company made up to 31 October 2010