CENTRAL CORPORATION WOKING LIMITED
Status | ACTIVE |
Company No. | 04234733 |
Category | Private Limited Company |
Incorporated | 14 Jun 2001 |
Age | 22 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL CORPORATION WOKING LIMITED is an active private limited company with number 04234733. It was incorporated 22 years, 11 months, 16 days ago, on 14 June 2001. 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
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Notification of a person with significant control
Date: 06 Oct 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter James Webb
Documents
Notification of a person with significant control
Date: 06 Oct 2023
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-21
Psc name: Adam Roger Jerome Sturdy
Documents
Notification of a person with significant control
Date: 06 Oct 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Richard Lewsley
Notification date: 2022-09-01
Documents
Change to a person with significant control
Date: 06 Oct 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-01
Psc name: Mr Malcolm Mcphail
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
Certificate change of name company
Date: 29 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alliance properties (holdings) LIMITED\certificate issued on 29/05/23
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
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
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
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Richard Lewsley
Appointment date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
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: 1 Watlington Business Centre High Street Watlington OX49 5PH England
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Mcleod Scott Mcphail
Change date: 2019-05-30
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
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 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: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
New address: 1 Watlington Business Centre High Street Watlington OX49 5PH
Old address: Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY
Change date: 2018-03-15
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
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
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 08 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Webb
Appointment date: 2016-04-06
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-07
Officer name: Mr Malcolm Mcleod Scott Mcphail
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
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
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change person secretary company with change date
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-13
Officer name: Mr Chandrakant Khimji Bagga
Documents
Accounts with accounts type total exemption 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: 11 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
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
Annual return company with made up date full list shareholders
Date: 22 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
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
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
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
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
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
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
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
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
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
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; change of members
Documents
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
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
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
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
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
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; no change 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: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; no change 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
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
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 29 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 30/09/01
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/07/01--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/06/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 21/06/01 from: somerset house, 40-49 price street, birmingham, B4 6LZ
Documents
Some Companies
3 ABBEYDALE CLOSE,ASHTON-UNDER-LYNE,OL6 9AS
Number: | 05329883 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROXBURGHE DALE,NORMANTON,WF6 1UL
Number: | 11484010 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09125691 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PEEL TELECOMMUNICATIONS (HOLDINGS) LIMITED
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 05785837 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED BRIDGE CAPITAL (UK) LIMITED
ONE MAYFAIR PLACE LEVEL 1,LONDON,W1J 8AJ
Number: | 10212239 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&H BUILDING CONSTRUCTION LIMITED
177C SALISBURY AVENUE,BARKING,IG11 9XS
Number: | 09646325 |
Status: | ACTIVE |
Category: | Private Limited Company |