CENTRAL CORPORATION (MAIDENHEAD) LIMITED
Status | ACTIVE |
Company No. | 03008663 |
Category | Private Limited Company |
Incorporated | 11 Jan 1995 |
Age | 29 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL CORPORATION (MAIDENHEAD) LIMITED is an active private limited company with number 03008663. It was incorporated 29 years, 4 months, 21 days ago, on 11 January 1995. 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
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Change to a person with significant control
Date: 21 Jan 2024
Action Date: 26 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Change date: 2023-05-26
Psc name: Central Corporation Developments Limited
Documents
Change account reference date company previous extended
Date: 13 Dec 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-11-30
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
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
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
Change date: 2023-05-22
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Termination director company with name termination date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Chanrakant Khimji Bagga
Documents
Termination secretary company with name termination date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chandrakant Khimji Bagga
Termination date: 2022-10-31
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
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
Old address: Watlington Business Centre 1 High Street Watlington OX49 5PH England
Change date: 2022-03-15
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
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
Gazette filings brought up to date
Date: 08 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type small
Date: 05 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type small
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
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
Termination date: 2018-12-21
Officer name: Roger Beresford Sturdy
Documents
Accounts with accounts type small
Date: 03 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
Old address: Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY
New address: Watlington Business Centre 1 High Street Watlington OX49 5PH
Change date: 2018-03-14
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type small
Date: 11 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
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: 20 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Webb
Appointment date: 2016-04-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
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: 08 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Change person secretary company with change date
Date: 08 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Chandrakant Khimji Bagga
Change date: 2015-02-06
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
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
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 Mar 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
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: 11 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chandrakant Khimji Bagga
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: 08 Mar 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
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
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
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: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; no change of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shelagh rogers
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
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: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/07; 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
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
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 11/01/05; 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
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
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: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; 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: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; 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
Legacy
Date: 02 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
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: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 02 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 30/09/98
Documents
Legacy
Date: 14 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; full list of members
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: 16 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/98; no change 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: 05 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/97; full list of members
Documents
Legacy
Date: 11 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Certificate change of name company
Date: 28 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed central corporation (reading) li mited\certificate issued on 01/07/96
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 31 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/96; full list of members
Documents
Legacy
Date: 25 Aug 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 21 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 11/01/95--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 18/01/95 from: somerset house temple street birmingham B2 5DN
Documents
Some Companies
AQUARIUS PONDS & LANDSCAPING LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11559216 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATTENCLOUGH COTTAGE,TODMORDEN,OL14 8QT
Number: | 11735183 |
Status: | ACTIVE |
Category: | Community Interest Company |
36 KIRKSTONE ROAD WEST,LIVERPOOL,L21 0EQ
Number: | 08641546 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED
1 SCOLMORE PARK,TAMWORTH,B79 7XB
Number: | 06382067 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MANSFIELD STREET,LONDON,W1G 9NY
Number: | 07041789 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDGATES CARAVAN PARKS LIMITED
KIRKOSWALD ROAD,GIRVAN,KA26 9NH
Number: | SC030487 |
Status: | ACTIVE |
Category: | Private Limited Company |