CENTRE LINE PROMOTIONS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/10/1421 October 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUSE / 01/04/2014

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROL VAUSE / 01/04/2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM STONEHAVEN AIRMYN ROAD GOOLE NORTH HUMBERSIDE DN14 6XD

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/07/1315 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUSE / 01/01/2010

View Document

04/08/104 August 2010 Annual return made up to 9 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

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 80 WEST VIEW BARLBY ROAD SELBY NORTH YORKSHIRE YO8 7BD

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

28/07/0428 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 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