CENTRESPUR CORPORATE SERVICES LIMITED

6 The Square 6 The Square, Banbury, OX17 3RQ, Oxfordshire
StatusACTIVE
Company No.01216936
CategoryPrivate Limited Company
Incorporated23 Jun 1975
Age48 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

CENTRESPUR CORPORATE SERVICES LIMITED is an active private limited company with number 01216936. It was incorporated 48 years, 11 months, 26 days ago, on 23 June 1975. The company address is 6 The Square 6 The Square, Banbury, OX17 3RQ, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: 10 Audley House 9 North Audley St, London W1K 6WF

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Nicholas

Change date: 2010-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy nicholas / 01/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 23 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 20/09/05 from: audley house 9 north audley st london W1Y 1WF

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/94; no change of members

Documents

View document PDF

Legacy

Date: 02 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1990

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/90; full list of members

Documents

View document PDF

Legacy

Date: 11 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/11/88; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1988

Category: Capital

Type: PUC 2

Description: Wd 13/04/88 ad 29/03/88--------- £ si [email protected]=399 £ ic 100/499

Documents

View document PDF

Legacy

Date: 19 May 1988

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 19 May 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 06/08/87; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/07/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

AGONZDOM LTD

886 NORTH ROW,MILTON KEYNES,MK9 3NS

Number:09487415
Status:ACTIVE
Category:Private Limited Company

AIMEE & LAUREN ENTERPRISES LLP

77 LAKES LANE,NEWPORT PAGNELL,MK16 8HT

Number:OC418099
Status:ACTIVE
Category:Limited Liability Partnership

DATA POWER SOLUTIONS LIMITED

EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG

Number:07108349
Status:ACTIVE
Category:Private Limited Company

HARLEY STREET MEDICAL DOCTORS LIMITED

90 HARLEY STREET,LONDON,W1G 7HS

Number:08197186
Status:ACTIVE
Category:Private Limited Company

JAMES E.SMITH (TIMBER) LIMITED

SOHO POOL WAY,HOCKLEY,B18 5JA

Number:01742443
Status:ACTIVE
Category:Private Limited Company

JSC SPECIAL OPPORTUNITIES LLP

5TH FLOOR,LONDON,WC2N 4HN

Number:OC420169
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source