CENTRESTONE SOFTWARE LIMITED

Company Documents

DateDescription
15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN HILL

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARGERY HILL

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN HILL

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGERY JANE HILL / 20/10/2009

View Document

24/10/0924 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HILL / 19/10/2009

View Document

29/10/0829 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 BAKEHOUSE FARM MORTON GREEN, WELLAND MALVERN WORCESTERSHIRE WR13 6LR

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: G OFFICE CHANGED 08/08/02 RIGHTING HOUSE FAR SAWREY AMBLESIDE CUMBRIA LA22 0LQ

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/994 January 1999 S366A DISP HOLDING AGM 26/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/03/99

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: G OFFICE CHANGED 24/10/97 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 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