CENTRAL FINANCE MIDLANDS LIMITED
Status | ACTIVE |
Company No. | 07068824 |
Category | Private Limited Company |
Incorporated | 06 Nov 2009 |
Age | 14 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL FINANCE MIDLANDS LIMITED is an active private limited company with number 07068824. It was incorporated 14 years, 6 months, 25 days ago, on 06 November 2009. The company address is Sky View, Argosy Road East Midlands Airport Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA, Derbyshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-01
Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
New address: Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA
Documents
Change to a person with significant control
Date: 01 Dec 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-27
Psc name: Mr Sanraj Bobby Singh Bassi
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-27
Officer name: Mr Sanraj Bobby Singh Bassi
Documents
Change to a person with significant control
Date: 01 Dec 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paramjit Singh Bassi
Change date: 2023-11-27
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paramjit Singh Bassi
Change date: 2023-11-27
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change person director company with change date
Date: 16 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paramjit Singh Bassi
Change date: 2019-09-09
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-11
Old address: 2 Water Court Water Street Birmingham B3 1HP
New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change person director company with change date
Date: 28 Nov 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-10
Officer name: Mr Paramjit Singh Bassi
Documents
Change to a person with significant control
Date: 28 Nov 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-10
Psc name: Mr Paramjit Singh Bassi
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 10 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-10
Psc name: Sanraj Bobby Singh Bassi
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 10 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-10
Psc name: Mr Paramjit Singh Bassi
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-16
Officer name: Mr Sanraj Bobby Singh Bassi
Documents
Capital allotment shares
Date: 10 May 2017
Action Date: 16 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-16
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company current extended
Date: 05 May 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type dormant
Date: 03 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Certificate change of name company
Date: 16 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed howley grange kindergarten halesowen LIMITED\certificate issued on 16/07/15
Documents
Certificate change of name company
Date: 14 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed central finance midlands LIMITED\certificate issued on 14/07/15
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type dormant
Date: 31 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Certificate change of name company
Date: 08 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bond wolfe land LIMITED\certificate issued on 08/11/13
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Gazette filings brought up to date
Date: 09 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 06 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type dormant
Date: 03 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type dormant
Date: 01 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paramjit Singh Bassi
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Old address: 52 Mucklow Hill Halesowen West Midlands B62 8BL England
Change date: 2010-02-15
Documents
Termination director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Scott
Documents
Some Companies
5 CARRIAGEHILL DRIVE,,PA2 6JG
Number: | SC277279 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CREASEY ALEXANDER & CO,33A PRATT STREET,NW1 0BG
Number: | 04898470 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 6 ST JOHNS COURT,SWANSEA,SA6 8QQ
Number: | 10940492 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 CHALFONT ROAD,LONDON,N9 9NA
Number: | 11815713 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE FOLD,KEIGHLEY,BD22 8DS
Number: | 09998777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER SMITH SKILLED SERVICES LTD
UNITS 7 & 8 CARGO WORKSPACE,PLYMOUTH,PL1 3DX
Number: | 05587288 |
Status: | ACTIVE |
Category: | Private Limited Company |