CENTRALTARGET PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

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

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

24/07/2324 July 2023 Appointment of Mr Paul David Marsham as a director on 2023-07-24

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-06-30

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW RODNEY

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HUNTER

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR DOMINIC JOSEPH BROWN

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

10/03/1710 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN HAMMOND

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 5 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB

View Document

30/09/1430 September 2014 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY WAGER

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CB2 1AB

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HELEN HUNTER / 31/07/2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE RODNEY / 31/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 31/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN TREVOR HAMMOND / 31/07/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RODWEX / 05/04/2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JAKES

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JENNIFER HELEN HUNTER

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED ANDREW LEE RODWEX

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CB2 1AB

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 166A MAIN STREET WITCHFORD ELY CAMBRIDGESHIRE CB6 2HT

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: THE OLD STATION STATION ROAD WILBURTON ELY

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM: EMPIRE GRANARY HITCHES STREET LITTLEPORT ELY, CAMBRIDGESHIRE

View Document

06/08/916 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

16/07/9116 July 1991 FIRST GAZETTE

View Document

04/07/894 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information