CENTRAL CORPORATION READING LIMITED

C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Reading, RG7 4SA, Berkshire, United Kingdom
StatusACTIVE
Company No.02937072
CategoryPrivate Limited Company
Incorporated09 Jun 1994
Age29 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

CENTRAL CORPORATION READING LIMITED is an active private limited company with number 02937072. It was incorporated 29 years, 11 months, 22 days ago, on 09 June 1994. The company address is C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Reading, RG7 4SA, Berkshire, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

New date: 2023-11-30

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Certificate change of name company

Date: 26 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed central corporation LIMITED\certificate issued on 26/05/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

Old address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England

New address: C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-31

Officer name: Chandrakant Khimji Bagga

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB

Change date: 2022-03-15

Old address: Watlington Business Centre 1 High Street Watlington OX49 5PH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: John Hollis Osborne

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mr Malcolm Mcleod Scott Mcphail

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Roger Jerome Sturdy

Appointment date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Beresford Sturdy

Termination date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

New address: Watlington Business Centre 1 High Street Watlington OX49 5PH

Old address: Southfield House 24 Greys Road Henley-on-Thames Oxfordshre RG9 1RY

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-02

Psc name: Malcolm Mcphail

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Shelagh Rogers

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Webb

Appointment date: 2016-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Chandrakant Khimji Bagga

Change date: 2014-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Shelagh Rogers

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 19/08/2009 from 55 baker street london W1U 7EU

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from 8 baker street london W1

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/07; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/99; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/96; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/95; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

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: 23 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 20/06/94--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

A DELVI LIMITED

12 GREEN LANE,LONDON,SE9 2AG

Number:10349985
Status:ACTIVE
Category:Private Limited Company

AIZAH TRADING LTD

100 MINERAL STREET,LONDON,SE18 1QR

Number:11950470
Status:ACTIVE
Category:Private Limited Company

IRVINE CARE LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:02647877
Status:ACTIVE
Category:Private Limited Company

JALAVA IMMOBILIEN VERWALTUNGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08453230
Status:ACTIVE
Category:Private Limited Company

RUSSELL SELL TRADING COMPANY LIMITED(THE)

FIRST FLOOR 8-10,ST. ALBANS,AL1 3UR

Number:00545399
Status:ACTIVE
Category:Private Limited Company

SV FARM SERVICES LIMITED

MARSH CLOSE GOWDALL LANE,GOOLE,DN14 0AA

Number:11684009
Status:ACTIVE
Category:Private Limited Company

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