CENTRAL CORPORATION OPERATIONS LIMITED

Company Documents

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

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-05-25 with updates

View Document

29/07/2429 July 2024 Change of details for Kingpin Estates Limited as a person with significant control on 2023-05-26

View Document

09/07/249 July 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 Annual accounts for year ending 30 Nov 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-25 with no updates

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

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

View Document

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

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

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

View Document

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

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

04/07/184 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

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

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGPIN ESTATES LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR CHANDRAKANT BAGGA

View Document

06/07/166 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

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

18/08/1518 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 12/06/2015

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Document

02/07/142 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

23/07/1223 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

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

View Document

08/07/118 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

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

View Document

26/07/1026 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BERESFORD STURDY / 01/05/2010

View Document

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

View Document

21/09/0921 September 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

22/01/0922 January 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 8, BAKER STREET, LONDON. WC1

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

22/02/0722 February 2007 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

20/07/0520 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

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

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

16/10/0316 October 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

14/05/0214 May 2002 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/008 September 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ALTER MEM AND ARTS 24/05/96

View Document

31/05/9631 May 1996 ALTER MEM AND ARTS 24/05/96

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

05/09/945 September 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/9320 July 1993 SECRETARY RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 ALTER MEM AND ARTS 14/06/93

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 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