- Company Overview for CENTRAL SOUTH REALTY LTD (11420493)
- Filing history for CENTRAL SOUTH REALTY LTD (11420493)
- People for CENTRAL SOUTH REALTY LTD (11420493)
- Charges for CENTRAL SOUTH REALTY LTD (11420493)
- Registers for CENTRAL SOUTH REALTY LTD (11420493)
- More for CENTRAL SOUTH REALTY LTD (11420493)
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) |
---|---|---|---|
18 Dec 2024 | AAMD | Amended micro company accounts made up to 29 September 2023 | |
11 Oct 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
10 Sep 2024 | EW04RSS | Persons' with significant control register information at 10 September 2024 on withdrawal from the public register | |
10 Sep 2024 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
30 Oct 2023 | AP01 | Appointment of Mr Rafael Bensoussan as a director on 30 October 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from 7 Portland Court 101 Hendon Lane London N3 3SH to 25 Ravenscroft Avenue London NW11 8BH on 30 October 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 29 September 2023 | |
13 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
13 Feb 2023 | TM01 | Termination of appointment of Steven Gabriel Ben Soussan as a director on 31 January 2023 | |
13 Feb 2023 | AP01 | Appointment of Miss Elinor Bensoussan as a director on 31 January 2023 | |
13 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
14 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Jun 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 30 September 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
12 Nov 2020 | AD01 | Registered office address changed from 80 Bridge Lane London NW11 0EJ United Kingdom to 7 Portland Court 101 Hendon Lane London N3 3SH on 12 November 2020 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
26 Sep 2018 | MR01 | Registration of charge 114204930001, created on 24 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 80 Bridge Lane London NW11 0EJ on 14 September 2018 | |
14 Sep 2018 | AP03 | Appointment of Mr Steven Gabriel Ben Soussan as a secretary on 14 September 2018 | |
14 Sep 2018 | TM02 | Termination of appointment of Centrum Secretaries Limited as a secretary on 14 September 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates |