CENTRAL CORPORATION WOKING2 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.03724040
CategoryPrivate Limited Company
Incorporated02 Mar 1999
Age25 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

CENTRAL CORPORATION WOKING2 LIMITED is an active private limited company with number 03724040. It was incorporated 25 years, 2 months, 30 days ago, on 02 March 1999. 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

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 29 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alliance properties LIMITED\certificate issued on 29/05/23

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

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

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

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 micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

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

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

Change date: 2022-06-10

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

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 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: 25 May 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 26 May 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

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

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

Change date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Webb

Change date: 2019-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Chandrakant Khimji Bagga

Change date: 2019-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

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

Termination date: 2018-12-21

Officer name: Roger Beresford Sturdy

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

Appointment date: 2018-12-21

Officer name: Mr Adam Roger Jerome Sturdy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

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

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

Change date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-02

Psc name: Alliance Properties Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

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

Accounts amended with accounts type total exemption full

Date: 08 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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: 14 May 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-12

Officer name: Mr Chandrakant Khimji Bagga

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 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: 20 May 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption 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: 17 May 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 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: 25 May 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption 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: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; 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

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/04; full list of members

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: 20 Nov 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 30/09/01

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2001

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/01/00

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/03/99--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 16/03/99 from: somerset house temple street birmingham B2 5DN

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 10/03/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 16 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12:51 LIMITED

107 UPPER STREET,LONDON,N1 1QN

Number:11351241
Status:ACTIVE
Category:Private Limited Company

ADAR BATHROOMS LTD

21 WILTON ROAD,MANCHESTER,M8 4NG

Number:11040061
Status:ACTIVE
Category:Private Limited Company

CITYSPACE DEVELOPMENTS LIMITED

C/O EVERETT KING 4 KINGS COURT,BRISTOL,BS1 4HW

Number:05655896
Status:ACTIVE
Category:Private Limited Company

GPS LIFTING LTD

18 CHURCH STREET,ASHTON-UNDER-LYNE,OL6 6XE

Number:11728490
Status:ACTIVE
Category:Private Limited Company

LEVELSPACE LIMITED

3 CHRISTCHURCH ROW,CREWKERNE,TA18 7JQ

Number:08441429
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIKE UPTON LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11158937
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