Advanced company searchLink opens in new window

CENTREPARK LIMITED

Company number 01917936

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2016 AA Accounts for a dormant company made up to 21 April 2016
29 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 250
08 Jul 2015 AA Accounts for a dormant company made up to 23 April 2015
31 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 250
01 Sep 2014 CH01 Director's details changed for Mr Paul Inglett on 1 September 2014
15 Jul 2014 AA Accounts for a dormant company made up to 24 April 2014
30 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 250
24 Oct 2013 AA Accounts for a dormant company made up to 25 April 2013
22 Apr 2013 CH01 Director's details changed for Martin Peter Dalby on 17 April 2013
22 Apr 2013 CH01 Director's details changed for Martin Peter Dalby on 17 April 2013
21 Dec 2012 AA Accounts for a dormant company made up to 26 April 2012
31 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
31 Oct 2011 AA Accounts for a dormant company made up to 28 April 2011
28 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 22 April 2010
07 Dec 2010 TM02 Termination of appointment of Malcolm Ronald France as a secretary
23 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
14 Jan 2010 TM01 Termination of appointment of Malcolm France as a director
13 Jan 2010 AP01 Appointment of Paul Inglett as a director
21 Dec 2009 AA Accounts for a dormant company made up to 23 April 2009
29 Oct 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
15 Jun 2009 288a Secretary appointed rajbinder singh-dehal
23 Mar 2009 288a Secretary appointed malcolm ronald france
20 Mar 2009 288b Appointment terminated secretary timothy parker