CENTERSTORE PROJECTS LIMITED

Company Documents

DateDescription
22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
ANTELOPE CHAMBERS ANTELOPE WALK
CORNHILL
DORCHESTER
DORSET
DT1 1BE
UNITED KINGDOM

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM
FISCAL HOUSE
2 HAVANT ROAD
EMSWORTH
HAMPSHIRE
PO10 7JE

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM:
14 PARKSIDE
TRENTHAM STOKE ON TRENT
STAFFORDSHIRE
ST4 8SR

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

08/07/948 July 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