CENTRAL CORPORATION (CHATHAM) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

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

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

20/10/2320 October 2023 Satisfaction of charge 3 in full

View Document

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

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

02/06/232 June 2023 Change of details for Central Corporation Developments Limited as a person with significant control on 2023-05-26

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

10/08/2110 August 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

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

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED CENTRAL CORPORATION (READING) LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

23/07/1923 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

04/07/194 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 / 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 29/05/18, NO UPDATES

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

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 CENTRAL CORPORATION DEVELOPMENTS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

06/07/166 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

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

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

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 12/03/2015

View Document

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

View Document

01/07/141 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

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 29 May 2013 with full list of shareholders

View Document

22/07/1222 July 2012 Annual return made up to 29 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 29 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 29 May 2010 with full list of shareholders

View Document

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

View Document

27/07/0927 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0927 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

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

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 8 BAKER STREET LONDON W1M 1DA

View Document

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

View Document

19/08/0719 August 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

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

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/05/06; 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 29/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/05/04; 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

19/08/0319 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

26/07/0126 July 2001 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 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

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 RETURN MADE UP TO 29/05/98; 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

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

View Document

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

View Document

08/06/978 June 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

01/03/971 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/971 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED KEYLINE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

28/06/9628 June 1996 ADOPT MEM AND ARTS 17/06/96

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 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