CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED
Status | ACTIVE |
Company No. | 03323868 |
Category | Private Limited Company |
Incorporated | 25 Feb 1997 |
Age | 27 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED is an active private limited company with number 03323868. It was incorporated 27 years, 3 months, 4 days ago, on 25 February 1997. The company address is Dockmaster's House Dockmaster's House, London, E14 8JJ, England.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type small
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type small
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type small
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Mortgage satisfy charge full
Date: 21 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type small
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type small
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
Old address: 1 Hertsmere Road London E14 8JJ England
Change date: 2017-03-27
New address: Dockmaster's House 1 Hertsmere Road London E14 8JJ
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
New address: 1 Hertsmere Road London E14 8JJ
Change date: 2017-03-24
Old address: Exchange House 12- 14 Clements Court Clements Lane Ilford Essex IG1 2QY
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachael Saillart
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kailayapillai Ranjan
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change account reference date company previous shortened
Date: 22 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Accounts with accounts type full
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Mcclure
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Conway
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Porter
Documents
Termination secretary company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan Porter
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Old address: 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
Change date: 2012-04-11
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kailayapillai Ranjan
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Guy Mcclure
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan William Porter
Documents
Accounts with accounts type full
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Appoint person secretary company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Allan William Porter
Documents
Termination secretary company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Angus
Documents
Accounts with accounts type full
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Accounts with accounts type full
Date: 01 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts amended with made up date
Date: 16 Dec 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AAMD
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/03/05
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Address
Type: 287
Description: Registered office changed on 31/05/05 from: 61 chandos place london WC2N 4HG
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 26/04/04 from: 11-15 wigmore street london W1A 2JZ
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 14 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 14/02/02 from: 34 north row mayfair london W1A 2JZ
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/01; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/99; no change of members
Documents
Accounts with accounts type full
Date: 27 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Certificate change of name company
Date: 23 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sunley london (hammersmith) limi ted\certificate issued on 24/06/97
Documents
Legacy
Date: 16 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/98 to 30/06/97
Documents
Legacy
Date: 15 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 07/04/97 from: 20 berkeley square london W1X 6LL
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 18/03/97 from: 179 great portland street london W1N 6LS
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 07 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed finlaw sixty-five LIMITED\certificate issued on 07/03/97
Documents
Some Companies
UNIT 5 STONE TRADING ESTATE,LONDON,SE24 0JU
Number: | 07721347 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GUNPOWDER SQUARE,,EC4A 3EP
Number: | 02393301 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL LIES MUSIC GROUP LIMITED
31 COTTESMORE AVENUE,ILFORD, ESSEX,IG5 0TG
Number: | 11561276 |
Status: | ACTIVE |
Category: | Private Limited Company |
1506 LONDON ROAD,LEIGH-ON-SEA,SS9 2UR
Number: | 10926411 |
Status: | ACTIVE |
Category: | Private Limited Company |
MID DORSET PRIMARY HEALTHCARE LIMITED
THE PRINCE OF WALES SURGERY 2 FREDERICK TREVES HOUSE,DORCHESTER,DT1 2FD
Number: | 09752937 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 THE PARKWAY,SPALDING,PE11 3EE
Number: | 09212975 |
Status: | ACTIVE |
Category: | Private Limited Company |