CENTRAL GARDENS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-03-24

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-24

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-03-24

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-24

View Document

16/11/2116 November 2021 Notification of a person with significant control statement

View Document

08/10/218 October 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

17/11/2017 November 2020 CESSATION OF JACK GARDINER AS A PSC

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM C/O CENTRAL PROPERTY MANAGEMENT THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MS LISA NOLAN

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

03/09/153 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

28/12/1428 December 2014 PREVSHO FROM 31/03/2014 TO 24/03/2014

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CENTRAL PROPERTY MANAGEMENT (LIVERPOOL) LTD / 01/11/2013

View Document

08/10/148 October 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O CENTRAL PROPERTY MANAGEMENT (LIVERPOOL) LTD 7TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL L2 2LZ

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINTERBOURNE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLINGHAM

View Document

22/10/1322 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM MUSKERS BUILDING, 1 STANLEY STREET, LIVERPOOL MERSEYSIDE L1 6AA

View Document

26/09/1126 September 2011 SECRETARY APPOINTED CENTRAL PROPERTY MANAGEMENT (LIVERPOOL) LTD

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LOUIS PROPERTY MANAGEMENT LTD

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED PROFESSOR JOHN GARDINER

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN DUFFY

View Document

10/08/1110 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 06/08/2010

View Document

11/10/1011 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DUFFY / 06/08/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WINTERBOURNE / 06/08/2010

View Document

28/10/0928 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED SEAN DUFFY

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED NICHOLAS JOHN WINTERBOURNE

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT LANCASHIRE SK4 2LP

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BROOKS WORKS 38 MAIN STREET FRODSHAM CHESHIRE WA6 7AX

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 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