CENTRAL BUSINESS LTD

1 Balcombe Breeze 1 Balcombe Breeze, Poole, BH13 6DY, Dorset, England
StatusACTIVE
Company No.05292786
CategoryPrivate Limited Company
Incorporated22 Nov 2004
Age19 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

CENTRAL BUSINESS LTD is an active private limited company with number 05292786. It was incorporated 19 years, 5 months, 24 days ago, on 22 November 2004. The company address is 1 Balcombe Breeze 1 Balcombe Breeze, Poole, BH13 6DY, Dorset, England.



Company Fillings

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farshid Houshmandfard

Change date: 2024-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Farshid Houshmandfard

Notification date: 2024-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-29

Psc name: Majid Gharehdaghi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Old address: 43 Park Road Watford Hertfordshire WD17 4QW England

New address: 1 Balcombe Breeze 2a Balcomber Road Poole Dorset BH13 6DY

Change date: 2020-04-07

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Jeffrey Lewis

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-11

Psc name: Majid Gharehdaghi

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shahram Houshmandfard

Cessation date: 2019-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 11 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-11

Psc name: Farshid Houshmandfard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Brian Jeffrey Lewis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: 43 Park Road Watford Hertfordshire WD17 4QW

Old address: 146 Queens Road Watford WD17 2NX

Change date: 2018-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Jeffrey Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Old address: 146 Park Road Watford WD17 4QW England

Change date: 2013-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Old address: 3 Elizabeth House Anglian Close Watford Hertfordshire WD24 4RA United Kingdom

Change date: 2013-02-18

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Majid Gharehdaghi

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cameron Afshin Meridian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Majid Gharehdaghi

Change date: 2011-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Change date: 2011-05-18

Old address: 37 Andrew Reed Court Hallam Close Watford WD24 4RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-20

Officer name: Cameron Afshin Meridian

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Majid Gharehdaghi

Change date: 2010-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 287

Description: Registered office changed on 13/05/2009 from 144A queens road watford WD17 2NX

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/05/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Address

Type: 287

Description: Registered office changed on 16/05/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2006

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Incorporation company

Date: 22 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01463158
Status:ACTIVE
Category:Private Limited Company

EMIDOR LIMITED

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:09015961
Status:ACTIVE
Category:Private Limited Company

FIRE AND ICE CONSULTANCY CLUB LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11419452
Status:ACTIVE
Category:Private Limited Company

GC INSTALLATIONS LIMITED

77 SPETCHLEY ROAD,WORCESTER,WR5 2LR

Number:09620243
Status:ACTIVE
Category:Private Limited Company

HOBART PRODUCTIONS LTD

34 KENDALL AVENUE,BECKENHAM,BR3 4QB

Number:08234053
Status:ACTIVE
Category:Private Limited Company

I.C.U. SECURITY (LIVERPOOL) LTD

THE LAMB 111 HIGH STREET,LIVERPOOL,L15 8JS

Number:05599348
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