CENTRE ISLAND DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

02/02/222 February 2022 Change of details for Centre Island Hotels Limited as a person with significant control on 2022-02-02

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 THE PROVISIONS AND PERFORMANCE OF THE OBLIGATION SET OUT IN THE DOCUMENTS AS DESCRIBED BE APPROVED A FACILITY AGREEMENT A DEED AMENDMENT AND RESTATEMET A DEED OF CONFORMATION 03/04/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR MARK SIMON SUTTON

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 SECRETARY APPOINTED MR MARK SIMON SUTTON

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY BASIL GILLETT

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MARK CHRISTOPHER FOSTER

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRIFFITHS

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/11/109 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM SUITE 45 3RD FLOOR PORT OF LIVERPOOL BUILDING PIER HEAD LIVERPOOL MERSEYSIDE L3 1BZ

View Document

14/09/0914 September 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ODONOGHUE / 16/09/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0420 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: CROWNE PLAZA ST NICHOLAS PLACE PRINCES DOCK PIER HEAD LIVERPOOL L3 1QW

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/04/0212 April 2002 RESOLUTIONS DISCUSSED 04/04/02

View Document

27/03/0227 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0227 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 19/06/99; CHANGE OF MEMBERS

View Document

22/04/0022 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: CENTRE ISLAND WATERWAYS LOWER MERSEY STREET ELLESMERE PORT SOUTH WIRRAL CHESHIRE L65 2AL

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/02/9915 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/02/99

View Document

15/02/9915 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/9915 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/9915 February 1999 ALTER MEM AND ARTS 04/02/99

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/10/98

View Document

18/11/9818 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

14/11/9814 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: ENTERPRISE HOUSE ABER ROAD FLINT CLYWD CH6 5EX

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ADOPT MEM AND ARTS 08/05/96

View Document

03/06/963 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/96

View Document

03/06/963 June 1996 BY AGREEMENT 08/05/96

View Document

16/05/9616 May 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/05/96

View Document

16/05/9616 May 1996 RE AGREEMENT/LEGAL CHGE 08/05/96

View Document

16/05/9616 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/9616 May 1996 RECON 01/04/96

View Document

16/05/9616 May 1996 ALTER MEM AND ARTS 08/05/96

View Document

16/05/9616 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/11/9514 November 1995 ALTER MEM AND ARTS 30/10/95

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 RECLASS OF SHARES 15/07/94

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 103 TEMPLE STREET BRISTOL BS99 7UD

View Document

13/03/9413 March 1994 EXEMPTION FROM APPOINTING AUDITORS 25/02/94

View Document

13/03/9413 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

19/02/9419 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

10/11/9310 November 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: STILL HOUSE 29 EAST STREET FARNHAM SURREY GU9 7SW

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

16/07/9216 July 1992 SECRETARY RESIGNED

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 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