CENTRAL CORPORATION (MAIDENHEAD) LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

21/01/2421 January 2024 Change of details for Central Corporation Developments Limited as a person with significant control on 2023-05-26

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

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

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

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

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, 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 11/01/18, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR PETER JAMES WEBB

View Document

21/01/1621 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

03/07/153 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 11 January 2015 with full list of shareholders

View Document

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

View Document

13/02/1413 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

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

View Document

04/03/134 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

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

View Document

11/02/1211 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR CHANDRAKANT KHIMJI BAGGA

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 11 January 2011 with full list of shareholders

View Document

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

View Document

22/03/1022 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

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

View Document

20/01/0920 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR SHELAGH ROGERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/02/08; NO CHANGE 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

01/06/071 June 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

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 11/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

18/03/0418 March 2004 RETURN MADE UP TO 11/01/04; 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

14/03/0314 March 2003 RETURN MADE UP TO 11/01/03; 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 11/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

02/03/012 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

22/03/0022 March 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/08/992 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

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

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

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

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

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED CENTRAL CORPORATION (READING) LI MITED CERTIFICATE ISSUED ON 01/07/96

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

06/03/966 March 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 SECRETARY RESIGNED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

11/01/9511 January 1995 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