CENTRAL POINT PROPERTIES LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Registered office address changed from 15 Station Road Darlington DL3 6TA England to Low Kirkbank Gilling West Richmond DL10 5LJ on 2025-06-20 |
23/03/2523 March 2025 | Confirmation statement made on 2025-03-14 with updates |
17/03/2517 March 2025 | Notification of Crighton David Mather as a person with significant control on 2016-04-06 |
12/03/2512 March 2025 | Termination of appointment of Crighton David Mather as a director on 2025-02-12 |
12/03/2512 March 2025 | Appointment of Mrs Amanda Clare Mather as a director on 2025-02-12 |
12/03/2512 March 2025 | Cessation of Crighton David Mather as a person with significant control on 2025-02-12 |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
09/08/219 August 2021 | Director's details changed for Mr Crighton David Mather on 2021-07-19 |
09/08/219 August 2021 | Change of details for Mr Crighton David Mather as a person with significant control on 2021-07-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/03/1628 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1419 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
18/03/1318 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
21/01/1121 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
16/03/1016 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRIGHTON DAVID MATHER / 01/10/2009 |
12/01/1012 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
17/03/0917 March 2009 | APPOINTMENT TERMINATED SECRETARY AMANDA MATHER |
17/03/0917 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | APPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER SQUIRES LOGGED FORM |
24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 82 HIGH STREET WILLINGTON CROOK COUNTY DURHAM DL15 0PE |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 16-17 COMMERCIAL STREET TRIMDON COLLIERY DURHAM TS29 6AD UNITED KINGDOM |
14/03/0814 March 2008 | 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