CENTRAL CORPORATION (AUSTIN) 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.03080601
CategoryPrivate Limited Company
Incorporated17 Jul 1995
Age28 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

CENTRAL CORPORATION (AUSTIN) LIMITED is an active private limited company with number 03080601. It was incorporated 28 years, 10 months, 30 days ago, on 17 July 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 updates

Date: 04 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-10

Psc name: Central Corporation Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norah O'brien Mcphail

Cessation date: 2024-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Webb

Cessation date: 2024-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Beresford Sturdy

Cessation date: 2024-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Austin

Cessation date: 2024-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Beresford Sturdy

Cessation date: 2024-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2023

Action Date: 02 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Beresford Sturdy

Notification date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

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 kingpin developments 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

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

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

Change date: 2023-05-22

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

Officer name: Chandrakant Khimji Bagga

Termination date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

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

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

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

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

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

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

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

Change date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 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

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

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 total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 17 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-17

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2001

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/97; no change of members

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 28/02/96--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 07/03/96 from: kemp house 152-160 city road london EC1V 2NP

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Resolution

Date: 07 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/07 to 28/02

Documents

View document PDF

Resolution

Date: 07 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAUER LIFE SCIENCES LIMITED

4 CLEWS ROAD,REDDITCH,B98 7ST

Number:07343210
Status:ACTIVE
Category:Private Limited Company

BE INTERACTIVE LIMITED

1ST FLOOR,LONDON,W1S 4PW

Number:04001563
Status:ACTIVE
Category:Private Limited Company

DEEPIKAN MINI MARKET LTD

MORRITT HOUSE, 54-60 STATION APPROACH,RUISLIP,HA4 6SA

Number:07238757
Status:ACTIVE
Category:Private Limited Company

GOLDHAWK MEDIA LIMITED

THE OLD STAR CHURCH STREET,BUCKINGHAMSHIRE,HP27 9AA

Number:03279768
Status:ACTIVE
Category:Private Limited Company

NKM INTERNATIONAL LTD

9 SUFFOLK ROAD,ENFIELD,EN3 4AY

Number:10321535
Status:ACTIVE
Category:Private Limited Company

RSTYLING LIMITED

INVESTMENT HOUSE 26 CELTIC COURT,BUCKINGHAM,MK18 1RQ

Number:11352114
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