CENTRE LINK PROPERTY GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Director's details changed for Mr Roland Ashley Cliff on 2022-11-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/07/1911 July 2019 COMPANY NAME CHANGED CENTRE LINK PROFESSIONAL BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 11/07/19

View Document

01/07/191 July 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CLIFF

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/07/1614 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/07/153 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

15/08/1415 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/07/1113 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 495A RINGWOOD ROAD FERNDOWN DORSET BH22 9AG

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 1 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 1 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

04/08/004 August 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: 1/2 TRINITY 161 OLD CHRISTOPHER ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

27/02/9627 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

16/06/9516 June 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 REGISTERED OFFICE CHANGED ON 28/07/94 FROM: POTTERNE HOUSE POTTERNE WAY THREE LEGGED CROSS DORSET BH21 6RS

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/06/942 June 1994 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