CENTRAL REAL PROPERTIES LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of Ava Chang as a director on 2025-09-11

View Document

11/09/2511 September 2025 NewTermination of appointment of Michael Harris as a director on 2025-09-11

View Document

18/08/2518 August 2025 NewAppointment of Ms Ava Chang as a director on 2025-08-06

View Document

18/08/2518 August 2025 NewAppointment of Mr Michael Harris as a director on 2025-08-06

View Document

18/08/2518 August 2025 NewTermination of appointment of Chloe Bromley as a director on 2025-08-06

View Document

16/06/2516 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

03/02/253 February 2025 Secretary's details changed for Susan Jean Glover on 2025-01-21

View Document

03/02/253 February 2025 Director's details changed for Susan Jean Glover on 2025-01-21

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE BROMLEY / 12/03/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN GLOVER / 06/02/2019

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JEAN GLOVER / 06/02/2019

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

28/04/1428 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JEAN GLOVER / 02/08/2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN GLOVER / 02/08/2013

View Document

23/04/1323 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN GLOVER / 30/11/2010

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JEAN GLOVER / 30/11/2010

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GARRARD

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/01/0225 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/09/9824 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

16/05/9516 May 1995 EXEMPTION FROM APPOINTING AUDITORS 17/02/95

View Document

16/05/9516 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 £ NC 100/1000 01/09/93

View Document

12/03/9412 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9412 March 1994 Memorandum and Articles of Association

View Document

12/03/9412 March 1994 NC INC ALREADY ADJUSTED 01/09/93

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 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