CENTRAL CORPORATION (THEALE) LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 21/06/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

21/06/1921 June 2019 Annual accounts for year ending 21 Jun 2019

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BERESFORD STURDY / 27/03/2019

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER STURDY

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER BERESFORD STURDY / 27/03/2019

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/06/18

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

21/06/1821 June 2018 Annual accounts for year ending 21 Jun 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/06/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1RY

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts for year ending 21 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 21/06/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts for year ending 21 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 21 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

21/06/1521 June 2015 Annual accounts for year ending 21 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 21 June 2014

View Document

05/01/155 January 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 28/08/2014

View Document

21/06/1421 June 2014 Annual accounts for year ending 21 Jun 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 21 June 2013

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

04/01/144 January 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts for year ending 21 Jun 2013

View Accounts

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/06/12

View Document

09/11/129 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 21/06/11 TOTAL EXEMPTION FULL

View Document

06/11/116 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/06/10

View Document

16/11/1016 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 21/06/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BERESFORD STURDY / 27/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MCLEOD SCOTT MCPHAIL / 27/10/2009

View Document

21/04/0921 April 2009 21/06/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 21/06/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/06/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/06/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

05/12/035 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 21/06/02

View Document

08/04/038 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 ACC. REF. DATE EXTENDED FROM 21/12/01 TO 21/06/02

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 21/12/00

View Document

14/07/0214 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 21/12/00

View Document

07/03/027 March 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED LAMRON ESTATES (THEALE) LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/06/9625 June 1996 ALTER MEM AND ARTS 19/06/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/03/951 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/951 March 1995 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 COMPANY NAME CHANGED ACE CORPORATION LIMITED CERTIFICATE ISSUED ON 13/12/94

View Document

12/12/9412 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/94

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 SECRETARY RESIGNED

View Document

29/10/9329 October 1993 ALTER MEM AND ARTS 14/10/93

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

12/10/9312 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information