CENTREPOINT PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewDirector's details changed for Mr Samuel Richard Baker on 2025-10-14

View Document

29/08/2529 August 2025 Director's details changed for Mr Samuel Richard Baker on 2025-08-29

View Document

29/08/2529 August 2025 Registered office address changed from Unit 3D Great Hill Trading Park Eastfield Scarborough North Yorkshire YO11 3TX United Kingdom to Unit 3a Great Hill Business Park Eastfield Scarborough North Yorkshire YO11 3TX on 2025-08-29

View Document

29/08/2529 August 2025 Change of details for Baker Woodall Limited as a person with significant control on 2025-08-29

View Document

10/06/2510 June 2025 Cessation of Integra Group Holding Company Ltd as a person with significant control on 2025-05-28

View Document

10/06/2510 June 2025 Cessation of Susan Baker as a person with significant control on 2025-05-28

View Document

10/06/2510 June 2025 Notification of Baker Woodall Limited as a person with significant control on 2025-05-28

View Document

24/04/2524 April 2025 Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to Unit 3D Great Hill Trading Park Eastfield Scarborough North Yorkshire YO11 3TX on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Integra Group Holding Company Ltd as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mrs Susan Baker as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Samuel Richard Baker on 2025-04-24

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Registered office address changed from Unit 1 Integra Business Park Queen Margaret's Road Scarborough North Yorkshire YO11 2EB United Kingdom to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 2024-01-19

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

23/06/2323 June 2023 Change of details for a person with significant control

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Change of share class name or designation

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Notification of Susan Baker as a person with significant control on 2023-02-14

View Document

02/06/232 June 2023 Notification of Integra Group Holding Company Ltd as a person with significant control on 2023-02-14

View Document

02/06/232 June 2023 Cessation of Samuel Richard Baker as a person with significant control on 2023-02-14

View Document

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

View Accounts

16/02/2316 February 2023 Certificate of change of name

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH YO12 4DX UNITED KINGDOM

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 08/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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