CENTRAL ENGLAND DERSINGHAM LIMITED
Status | ACTIVE |
Company No. | 04827499 |
Category | Private Limited Company |
Incorporated | 09 Jul 2003 |
Age | 20 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL ENGLAND DERSINGHAM LIMITED is an active private limited company with number 04827499. It was incorporated 20 years, 10 months, 30 days ago, on 09 July 2003. The company address is Central House Central House, Lichfield, WS13 6QD, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Appoint person director company with name date
Date: 24 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Annette Lee
Appointment date: 2024-05-23
Documents
Termination director company with name termination date
Date: 09 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-01
Officer name: Richard Brian Bickle Brian Bickle
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
Old address: Central House Hermes Road Lichfield Staffordshire WS13 6RH England
Change date: 2024-02-26
New address: Central House Queen Street Lichfield Staffordshire WS13 6QD
Documents
Change person secretary company with change date
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-10-26
Officer name: Mr Andrew David Seddon
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Oct 2023
Action Date: 28 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-28
Documents
Legacy
Date: 13 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/01/23
Documents
Legacy
Date: 13 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23
Documents
Legacy
Date: 13 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23
Documents
Legacy
Date: 20 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23
Documents
Legacy
Date: 20 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23
Documents
Legacy
Date: 21 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23
Documents
Legacy
Date: 21 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23
Documents
Legacy
Date: 09 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23
Documents
Legacy
Date: 09 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-18
Officer name: Mr Richard Bickle
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-18
Officer name: Mrs Elaine Patricia Dean
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil David Robinson
Termination date: 2023-05-18
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Noon
Termination date: 2023-05-18
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-18
Officer name: Jane Louise Bohen
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Aug 2022
Action Date: 22 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-22
Documents
Legacy
Date: 17 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 22/01/22
Documents
Legacy
Date: 17 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 22/01/22
Documents
Legacy
Date: 17 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 22/01/22
Documents
Legacy
Date: 03 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 23/01/22
Documents
Legacy
Date: 03 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 23/01/22
Documents
Legacy
Date: 03 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 23/01/22
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tanya Noon
Appointment date: 2022-05-19
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-27
Officer name: Elaine Patricia Dean
Documents
Appoint person secretary company with name date
Date: 25 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-24
Officer name: Mr Andrew David Seddon
Documents
Termination secretary company with name termination date
Date: 25 Jan 2022
Action Date: 23 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Watts
Termination date: 2022-01-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2021
Action Date: 23 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-23
Documents
Legacy
Date: 06 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 23/01/21
Documents
Legacy
Date: 06 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 23/01/21
Documents
Legacy
Date: 06 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 23/01/21
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 08 Jun 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Kerr Mcfadzean
Termination date: 2021-05-20
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-20
Officer name: Mr Neil David Robinson
Documents
Change person director company with change date
Date: 12 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Deborah Mary Robinson
Change date: 2021-02-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Oct 2020
Action Date: 25 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-25
Documents
Legacy
Date: 18 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 25/01/20
Documents
Legacy
Date: 18 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 25/01/20
Documents
Legacy
Date: 18 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 25/01/20
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Oct 2019
Action Date: 26 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-26
Documents
Legacy
Date: 24 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 26/01/19
Documents
Legacy
Date: 24 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 26/01/19
Documents
Legacy
Date: 24 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 26/01/19
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn David Cheatle
Termination date: 2019-04-25
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Deborah Mary Robinson
Appointment date: 2019-04-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Oct 2018
Action Date: 27 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-27
Documents
Legacy
Date: 17 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 27/01/18
Documents
Legacy
Date: 17 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 27/01/18
Documents
Legacy
Date: 17 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 27/01/18
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Annette Lee
Termination date: 2018-05-17
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Louise Bohen
Appointment date: 2018-05-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Sep 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-28
Documents
Legacy
Date: 29 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/01/17
Documents
Legacy
Date: 29 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/17
Documents
Legacy
Date: 29 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/01/17
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Cessation of a person with significant control
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca Jane James
Cessation date: 2016-09-30
Documents
Cessation of a person with significant control
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Martin James
Cessation date: 2016-09-30
Documents
Resolution
Date: 18 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Oct 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 11 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 04 Oct 2016
Action Date: 25 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-25
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-30
Officer name: Mr James Watts
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
New address: Central House Hermes Road Lichfield Staffordshire WS13 6RH
Change date: 2016-10-03
Old address: 50 High Street Soham Ely Cambridgeshire CB7 5HE
Documents
Termination secretary company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Jane James
Termination date: 2016-09-30
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Rebecca Jane James
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Martin James
Termination date: 2016-09-30
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Ms Elaine Patricia Dean
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Annette Lee
Appointment date: 2016-09-30
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Cheatle
Appointment date: 2016-09-30
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Ms Louise Mcfadzean
Documents
Mortgage satisfy charge full
Date: 03 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 03 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Mortgage satisfy charge full
Date: 16 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048274990006
Documents
Mortgage satisfy charge full
Date: 16 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048274990005
Documents
Mortgage satisfy charge full
Date: 16 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type full
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Move registers to registered office company with new address
Date: 14 Jul 2014
Category: Address
Type: AD04
New address: 50 High Street Soham Ely Cambridgeshire CB7 5HE
Documents
Mortgage create with deed with charge number
Date: 23 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048274990006
Documents
Mortgage create with deed with charge number
Date: 20 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048274990005
Documents
Accounts with accounts type full
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 24 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Change sail address company with old address
Date: 20 Aug 2013
Category: Address
Type: AD02
Old address: Rosefield House Rosefield Lane, Soham Ely Cambridgeshire CB7 5WB United Kingdom
Documents
Accounts with accounts type full
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Change registered office address company with date old address
Date: 29 Jan 2012
Action Date: 29 Jan 2012
Category: Address
Type: AD01
Old address: Slade End Service Station 124 Bridge Street Chatteris Cambridgeshire PE16 6RN
Change date: 2012-01-29
Documents
Some Companies
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11217166 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHEQUER ACCOUNTANCY SERVICES THE EXCHANGE,CHESTER,CH1 1DA
Number: | 06136443 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FORD LANE,COLCHESTER,CO7 8AS
Number: | 11280411 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CHESTNUT WAY,ALCESTER,B50 4GF
Number: | 09639467 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLINT MILL,PENRITH,CA11 7HW
Number: | 10497120 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BRENTFORD AVENUE,BOLTON,BL1 6EW
Number: | 11758509 |
Status: | ACTIVE |
Category: | Private Limited Company |