CENTRAL PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Notification of Samantha Elam as a person with significant control on 2022-03-01

View Document

11/12/2411 December 2024 Director's details changed for Mr Robert Clarke on 2024-12-11

View Document

06/11/246 November 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 169 Glen Road Oadby Leicester LE2 4RJ on 2024-11-06

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-07-07

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

05/05/215 May 2021 DISS40 (DISS40(SOAD))

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

22/12/2022 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CLARKE / 30/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR TONY CLARKE / 30/04/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARKE / 17/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT CLARKE / 17/03/2020

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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