- Company Overview for CENTRE DEVELOPMENTS LIMITED (08019642)
- Filing history for CENTRE DEVELOPMENTS LIMITED (08019642)
- People for CENTRE DEVELOPMENTS LIMITED (08019642)
- Charges for CENTRE DEVELOPMENTS LIMITED (08019642)
- Insolvency for CENTRE DEVELOPMENTS LIMITED (08019642)
- More for CENTRE DEVELOPMENTS LIMITED (08019642)
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) |
---|---|---|---|
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 9 Court Road Bridgend Mid Glamorgan CF31 1BE Wales to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 17 August 2016 | |
10 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | AD01 | Registered office address changed from C/O Morris & Thomas (Bridgend) Limited 9 Court Road Bridgend Mid Glamorgan CF31 1BE to 9 Court Road Bridgend Mid Glamorgan CF31 1BE on 10 May 2016 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from 10 Llandennis Avenue Cyncoed Cardiff South Glamorgan CF23 6JG Wales on 11 January 2013 | |
25 Jul 2012 | TM01 | Termination of appointment of Darren Jarvis as a director | |
28 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 8 May 2012
|
|
27 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 8 May 2012
|
|
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 May 2012 | AP01 | Appointment of Mr Adrian Sean Hancock as a director | |
08 May 2012 | TM01 | Termination of appointment of Paul Humphries as a director | |
04 Apr 2012 | NEWINC |
Incorporation
|