CENTRE POINT STRATEGIES LIMITED
Status | ACTIVE |
Company No. | 09341319 |
Category | Private Limited Company |
Incorporated | 04 Dec 2014 |
Age | 9 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CENTRE POINT STRATEGIES LIMITED is an active private limited company with number 09341319. It was incorporated 9 years, 5 months, 29 days ago, on 04 December 2014. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-12
Officer name: Ewen Newton Stewart
Documents
Cessation of a person with significant control
Date: 16 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-12
Psc name: Ewen Newton Stewart
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Brian Monteith
Change date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Notification of a person with significant control
Date: 27 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Monteith
Notification date: 2021-09-24
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-16
Psc name: Neil Dudley Stratton
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Lewis Miller-Bakewell
Cessation date: 2021-07-16
Documents
Appoint person director company with name date
Date: 27 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Monteith
Appointment date: 2021-09-17
Documents
Termination director company with name termination date
Date: 27 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lewis Miller-Bakewell
Termination date: 2021-09-17
Documents
Termination director company with name termination date
Date: 27 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-17
Officer name: Neil Dudley Stratton
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-04
New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
Old address: 12 Sudeley Street London N1 8HP
Documents
Change to a person with significant control
Date: 06 Feb 2019
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-26
Psc name: Ewen Newton Stewart
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Dudley Stratton
Change date: 2018-09-26
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Mr Robert Lewis Miller-Bakewell
Documents
Notification of a person with significant control
Date: 05 Feb 2019
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-26
Psc name: Robert Lewis Miller-Bakewell
Documents
Notification of a person with significant control
Date: 05 Feb 2019
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Dudley Stratton
Notification date: 2018-09-26
Documents
Appoint person director company with name date
Date: 05 Feb 2019
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-26
Officer name: Mr Robert Lewis Miller-Bakewell
Documents
Appoint person director company with name date
Date: 05 Feb 2019
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-26
Officer name: Neil Dudley Stratton
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-28
Psc name: Ewen Newton Stewart
Documents
Capital allotment shares
Date: 12 Nov 2018
Action Date: 28 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-28
Capital : 6 GBP
Documents
Change account reference date company current extended
Date: 12 Nov 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Some Companies
ASHCHURCH RESIDENTS COMPANY LIMITED
2 HOLMESDALE ROAD,TEDDINGTON,TW11 9LF
Number: | 01145031 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ACORN RIDGE,MATLOCK,DE4 3TT
Number: | 08904215 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARKLAND DRIVE,CHESTERFIELD,S42 6UU
Number: | 08939632 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 STECHFORD LANE,BIRMINGHAM,B8 2AN
Number: | 11779545 |
Status: | ACTIVE |
Category: | Private Limited Company |
MECHANICAL PIPEWORK SERVICES LIMITED
CAPITAL OFFICE KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10219139 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SALISBURY HOUSE,CAMBRIDGE,CB1 2LA
Number: | 06767884 |
Status: | ACTIVE |
Category: | Private Limited Company |