CENTRAL CORPORATION GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewDirector's details changed for Malcolm Mcleod Scott Mcphail on 2025-06-11

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Previous accounting period extended from 2023-09-30 to 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/05/2326 May 2023 Certificate of change of name

View Document

22/05/2322 May 2023 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER STURDY

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR PETER JAMES WEBB

View Document

17/02/1617 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/02/158 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 06/02/2015

View Document

08/02/158 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/02/143 February 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/02/1327 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/02/1212 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/02/1026 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: BASSET MANOR CHECKENDON READING BERKSHIRE RG8 0TD

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/11/9916 November 1999 EXEMPTION FROM APPOINTING AUDITORS 10/11/99

View Document

10/08/9910 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company