- Company Overview for CENTRAL SCANNING PROPERTY LIMITED (07411001)
- Filing history for CENTRAL SCANNING PROPERTY LIMITED (07411001)
- People for CENTRAL SCANNING PROPERTY LIMITED (07411001)
- Charges for CENTRAL SCANNING PROPERTY LIMITED (07411001)
- More for CENTRAL SCANNING PROPERTY LIMITED (07411001)
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) |
---|---|---|---|
05 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Jun 2019 | PSC04 | Change of details for Mrs Philippa Godfrey as a person with significant control on 17 May 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Nicholas Frederick Alain Godfrey as a person with significant control on 17 May 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Nicholas Frederick Alain Godfrey on 4 June 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
23 Oct 2018 | PSC01 | Notification of Philippa Godfrey as a person with significant control on 10 September 2018 | |
23 Oct 2018 | PSC04 | Change of details for Mr Nicholas Frederick Alain Godfrey as a person with significant control on 10 September 2018 | |
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 10 September 2018
|
|
21 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
20 Oct 2017 | CH01 | Director's details changed for Mr Nicholas Frederick Alain Godfrey on 20 October 2017 | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
17 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
17 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
18 Oct 2012 | TM01 | Termination of appointment of Clive Sharratt as a director | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jun 2012 | AD01 | Registered office address changed from Richmond House 570/572 Etruria Road Newcastle Staffordshire ST5 0SU United Kingdom on 26 June 2012 |