Advanced company searchLink opens in new window

CENTRAL SCANNING PROPERTY LIMITED

Company number 07411001

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)
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
  • GBP 100
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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