Advanced company searchLink opens in new window

CENTRAL UNION PARTNERS LTD

Company number 07374502

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)
22 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jan 2016 AP01 Appointment of Mrs Sita Margrete Martin as a director on 19 January 2016
01 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 10
19 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Jan 2015 AD01 Registered office address changed from Unit 9 Cirencester Office Park, Tetbury Road Cirencester Gloucestershire GL7 6JJ to 6 Ormond Terrace Ormond Terrace Regent Street Cheltenham Gloucestershire GL50 1HR on 20 January 2015
10 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
09 Aug 2012 CERTNM Company name changed microgen partners LTD.\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
  • NM01 ‐ Change of name by resolution
08 Aug 2012 AD01 Registered office address changed from the Lypiatts Lansdown Road Cheltenham Gloucestershire GL50 2JA England on 8 August 2012
13 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
15 May 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 October 2011
27 Oct 2011 AD01 Registered office address changed from 31 Imperial Square Cheltenham Gloucestershire GL50 1QZ United Kingdom on 27 October 2011
27 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
27 Sep 2011 TM01 Termination of appointment of Paul Watts-Barnes as a director
23 Sep 2011 TM01 Termination of appointment of Paul Watts-Barnes as a director
01 Oct 2010 AP01 Appointment of Mr Paul Watts-Barnes as a director
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 2
20 Sep 2010 AP01 Appointment of Mr Nigel James Brooks as a director
14 Sep 2010 NEWINC Incorporation