CENTRE POINT STRATEGIES LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.09341319
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-28

Capital : 6 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHCHURCH RESIDENTS COMPANY LIMITED

2 HOLMESDALE ROAD,TEDDINGTON,TW11 9LF

Number:01145031
Status:ACTIVE
Category:Private Limited Company

BORG CONSULTING LTD

10 ACORN RIDGE,MATLOCK,DE4 3TT

Number:08904215
Status:ACTIVE
Category:Private Limited Company

CHALLENGER PROPERTY CO LTD

3 PARKLAND DRIVE,CHESTERFIELD,S42 6UU

Number:08939632
Status:ACTIVE
Category:Private Limited Company

DIIS LIMITED

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

PIGEON (THETFORD) LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:06767884
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