CENTRAL CORPORATION READING LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

11/06/2511 June 2025 NewChange of details for Mr Malcolm Mcphail as a person with significant control on 2025-06-11

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

13/12/2313 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

27/06/2327 June 2023 Confirmation statement made on 2023-06-09 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

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

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

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD SCOTT MCPHAIL / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLIS OSBORNE / 18/06/2019

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

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, 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 OXFORDSHRE RG9 1RY

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM MCPHAIL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHELAGH ROGERS

View Document

18/07/1618 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

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

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR PETER JAMES WEBB

View Document

11/08/1511 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

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

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 13/08/2014

View Document

13/08/1413 August 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

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

View Document

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

View Document

04/07/134 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

22/07/1222 July 2012 Annual return made up to 9 June 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 9 June 2011 with full list of shareholders

View Document

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

View Document

27/07/1027 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH ROGERS / 01/05/2010

View Document

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

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

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

View Document

29/01/0929 January 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 8 BAKER STREET LONDON W1

View Document

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

View Document

21/12/0721 December 2007 RETURN MADE UP TO 09/06/07; CHANGE OF MEMBERS

View Document

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

View Document

22/11/0622 November 2006 RETURN MADE UP TO 09/06/06; 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 09/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/06/04; 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 09/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

11/03/0211 March 2002 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS; AMEND

View Document

09/08/019 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

08/02/008 February 2000 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

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

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

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

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

View Document

22/09/9722 September 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

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

View Document

21/10/9621 October 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 ALTER MEM AND ARTS 26/01/96

View Document

12/02/9612 February 1996 ALTER MEM AND ARTS 26/01/96

View Document

12/02/9612 February 1996 ALTER MEM AND ARTS 26/01/96

View Document

12/02/9612 February 1996 ALTER MEM AND ARTS 26/01/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 SECRETARY RESIGNED

View Document

29/06/9429 June 1994 ADOPT MEM AND ARTS 20/06/94

View Document

09/06/949 June 1994 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