CENTREDENE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

31/10/2531 October 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

27/04/2127 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASIR NISAR BEG

View Document

27/04/2127 April 2021 CESSATION OF MIRZA IMRAN NISAR BEG AS A PSC

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR MIRZA BEG

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR YASIR NISAR BEG

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIRZA IMRAN NISAR BEG / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR MIRZA IMRAN NISAR BEG / 05/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIRZA IMRAN NIZAR BEG / 13/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MIRZA IMRAN NISAR BEG / 13/03/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

14/06/1814 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 76 GEORGE STREET OLDHAM OL1 1LS ENGLAND

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 62 SEYMOUR GROVE MANCHESTER M16 0LN ENGLAND

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 76 GEORGE STREET GEORGE STREET OLDHAM OL1 1LS ENGLAND

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ ENGLAND

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 76 GEORGE STREET OLDHAM OL1 1LS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM BROADWAY HOUSE 74 BROADWAY STREET OLDHAM LANCASHIRE OL8 1LR

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 115 SPOTLAND ROAD ROCHDALE LANCASHIRE OL12 6PT UNITED KINGDOM

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY NAZMA AKHTAR

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/0813 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 115 FERNSIDE WAY ROCHDALE OL12 7PT

View Document

25/10/0625 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER GREATER MANCHESTER M16 0LN

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 62 SEYMOUR GROVE OLD TRAFFORD M16 0LN

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 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