Advanced company searchLink opens in new window

CENTRAL LINE MAINTENANCE LTD

Company number 07459160

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)
12 Mar 2015 AP01 Appointment of Mr Steven Patrick Mence as a director on 20 January 2015
21 Feb 2015 CERTNM Company name changed central line films LTD\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-01-30
21 Feb 2015 CONNOT Change of name notice
30 Jan 2015 TM02 Termination of appointment of Paul Raymond Curtis as a secretary on 20 January 2015
30 Jan 2015 AP03 Appointment of Mr Harvey Shaw as a secretary on 20 January 2015
30 Jan 2015 TM01 Termination of appointment of Nicolas Vetters Sandler as a director on 20 January 2015
30 Jan 2015 AP01 Appointment of Miss Alice Mence as a director on 20 January 2015
30 Jan 2015 AP01 Appointment of Mr Stuart Mence as a director on 20 January 2015
10 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Mr Nicolas Vetters Sandler on 5 December 2012
06 Dec 2012 CH01 Director's details changed for Mandy Teresa Mence on 5 December 2012
05 Dec 2012 CH03 Secretary's details changed for Mr Paul Raymond Curtis on 5 December 2012
09 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 1,000
03 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)