Advanced company searchLink opens in new window

CENTRE DEVELOPMENTS LIMITED

Company number 08019642

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
27 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 May 2012
  • GBP 99
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
  • MODEL ARTICLES ‐ Model articles adopted