CENTRAL CASE MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Liquidators' statement of receipts and payments to 2025-03-27 |
29/05/2429 May 2024 | Register inspection address has been changed to No 4 Fourteen Business Centre 14 Town Street Duffield Derby DE56 4EH |
25/04/2425 April 2024 | Appointment of a voluntary liquidator |
25/04/2425 April 2024 | Declaration of solvency |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Registered office address changed from No 4 Fourteen Business Centre 14 Town Street Duffield Derby DE56 4EH to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-04-14 |
03/04/243 April 2024 | Total exemption full accounts made up to 2024-03-28 |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
09/03/249 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/03/1521 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/03/1411 March 2014 | SAIL ADDRESS CHANGED FROM: 19 PARK LANE BUSINESS CENTRE BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG6 0DW UNITED KINGDOM |
11/03/1411 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON WRIGHT / 05/11/2012 |
23/03/1223 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/03/1118 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/07/1010 July 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON WRIGHT / 23/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WALTERS / 23/03/2010 |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP WALTERS / 23/03/2010 |
23/03/1023 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
23/03/1023 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/03/1023 March 2010 | SAIL ADDRESS CREATED |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM UNIT F3 PARK LANE BUSINESS CENTRE BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG6 0EU UNITED KINGDOM |
24/02/0924 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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