CENTRALPACE LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

24/12/2124 December 2021 Secretary's details changed for Mr Keith Mcnaught on 2021-12-22

View Document

24/12/2124 December 2021 Director's details changed for Mr Keith Mcnaught on 2021-12-22

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYDEN

View Document

11/10/2011 October 2020 DIRECTOR APPOINTED DR CAROLINE LOUISE TAYLOR

View Document

11/10/2011 October 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BRYDEN

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

16/04/1916 April 2019 NOTIFICATION OF PSC STATEMENT ON 31/03/2019

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/04/197 April 2019 DIRECTOR APPOINTED MR EDWARD JOHN FLEMING

View Document

07/04/197 April 2019 CESSATION OF JAMES GRANT HICKS AS A PSC

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY BOOTH / 31/03/2018

View Document

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/03/175 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/07/16

View Document

01/07/161 July 2016 Annual accounts for year ending 01 Jul 2016

View Accounts

10/04/1610 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM GLENDINNING BRYDEN

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MS CAROLINE MARY BOOTH

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEMLEY

View Document

13/03/1613 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/07/15

View Document

01/07/151 July 2015 Annual accounts for year ending 01 Jul 2015

View Accounts

09/05/159 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

09/05/159 May 2015 SAIL ADDRESS CREATED

View Document

22/03/1522 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/14

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 47 ELSYNGE ROAD FLAT B LONDON SW18 2HR

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MCNAUGHT / 15/06/2012

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

11/05/1411 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR KEITH MCNAUGHT

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR NICHOLAS DAVID HEMLEY

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM 94 ST JOHNS HILL BATTERSEA LONDON SW11 1SH

View Document

27/04/1427 April 2014 DIRECTOR APPOINTED MR RICHARD JASPER HILL

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCNAUGHT / 15/06/2012

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH MCNAUGHT

View Document

11/03/1411 March 2014 SECRETARY APPOINTED MR KEITH MCNAUGHT

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDER DAVIE

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

23/03/1323 March 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE FAIRCLOUGH

View Document

20/01/1320 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCNAUGHT / 15/06/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

24/06/1224 June 2012 Annual accounts for year ending 24 Jun 2012

View Accounts

18/06/1218 June 2012 SECRETARY APPOINTED MR ALEXANDER DAVIE

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCNAUGHT / 15/06/2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MARTIN

View Document

30/04/1230 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY LAURENCE MARTIN

View Document

09/05/119 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 24/06/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM MARTIN / 19/04/2010

View Document

07/05/107 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT HICKS / 19/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LOUISE JOY FAIRCLOUGH / 19/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCNAUGHT / 19/04/2010

View Document

11/03/1011 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 24/06/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 24/06/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 25/06/00

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/97

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/06

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 ADOPT MEM AND ARTS 17/10/95

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 ALTER MEM AND ARTS 16/06/95

View Document

04/07/954 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

19/04/9519 April 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