CENTRAL CORPORATION READING LIMITED
Status | ACTIVE |
Company No. | 02937072 |
Category | Private Limited Company |
Incorporated | 09 Jun 1994 |
Age | 29 years, 11 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
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
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 22/12/2008 from 8 baker street london W1
Documents
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
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/07; change of members
Documents
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
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/06; full list of members
Documents
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
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
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
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
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
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; full list of members
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
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
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/01; full list of members; amend
Documents
Legacy
Date: 09 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
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
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
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/99; full list of members
Documents
Legacy
Date: 31 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 30/09/99
Documents
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
Legacy
Date: 16 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/98; full list of members
Documents
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
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/97; no change of members
Documents
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
Legacy
Date: 21 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/96; no change of members
Documents
Legacy
Date: 11 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 12 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 17 Jan 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/95; full list of members
Documents
Legacy
Date: 28 Feb 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 29 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 20/06/94--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
12 GREEN LANE,LONDON,SE9 2AG
Number: | 10349985 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 MINERAL STREET,LONDON,SE18 1QR
Number: | 11950470 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MARSH CLOSE GOWDALL LANE,GOOLE,DN14 0AA
Number: | 11684009 |
Status: | ACTIVE |
Category: | Private Limited Company |