CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED
Company number 06721716
- Company Overview for CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED (06721716)
- Filing history for CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED (06721716)
- People for CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED (06721716)
- More for CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED (06721716)
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
|
|
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
|
|
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
|
|
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 |