CENTREPOINT PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Director's details changed for Mr Samuel Richard Baker on 2025-10-14 |
| 29/08/2529 August 2025 | Director's details changed for Mr Samuel Richard Baker on 2025-08-29 |
| 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 |
| 29/08/2529 August 2025 | Change of details for Baker Woodall Limited as a person with significant control on 2025-08-29 |
| 10/06/2510 June 2025 | Cessation of Integra Group Holding Company Ltd as a person with significant control on 2025-05-28 |
| 10/06/2510 June 2025 | Cessation of Susan Baker as a person with significant control on 2025-05-28 |
| 10/06/2510 June 2025 | Notification of Baker Woodall Limited as a person with significant control on 2025-05-28 |
| 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 |
| 24/04/2524 April 2025 | Change of details for Integra Group Holding Company Ltd as a person with significant control on 2025-04-24 |
| 24/04/2524 April 2025 | Change of details for Mrs Susan Baker as a person with significant control on 2025-04-24 |
| 24/04/2524 April 2025 | Director's details changed for Mr Samuel Richard Baker on 2025-04-24 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with updates |
| 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 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/08/2314 August 2023 | Previous accounting period shortened from 2023-09-30 to 2023-03-31 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-14 with updates |
| 23/06/2323 June 2023 | Change of details for a person with significant control |
| 17/06/2317 June 2023 | Resolutions |
| 17/06/2317 June 2023 | Resolutions |
| 17/06/2317 June 2023 | Resolutions |
| 17/06/2317 June 2023 | Resolutions |
| 17/06/2317 June 2023 | Change of share class name or designation |
| 17/06/2317 June 2023 | Memorandum and Articles of Association |
| 16/06/2316 June 2023 | Particulars of variation of rights attached to shares |
| 02/06/232 June 2023 | Notification of Susan Baker as a person with significant control on 2023-02-14 |
| 02/06/232 June 2023 | Notification of Integra Group Holding Company Ltd as a person with significant control on 2023-02-14 |
| 02/06/232 June 2023 | Cessation of Samuel Richard Baker as a person with significant control on 2023-02-14 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Certificate of change of name |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-14 with updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 24/02/2024 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH YO12 4DX UNITED KINGDOM |
| 08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 08/10/2019 |
| 08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 08/10/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
| 08/04/198 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
| 15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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