Advanced company searchLink opens in new window

41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED

Company number 05209659

Filter by category

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)
17 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2023 AP01 Appointment of Mr Declan David Tomlinson as a director on 16 August 2023
16 Aug 2023 PSC08 Notification of a person with significant control statement
16 Aug 2023 TM01 Termination of appointment of John Andrew Chadwick as a director on 1 April 2023
16 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
16 Aug 2023 AA Accounts for a dormant company made up to 31 August 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 PSC07 Cessation of John Andrew Chadwick as a person with significant control on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from 45 Monton Green Eccles Manchester M30 9LL England to 22 Mornington Road Cheadle SK8 1NJ on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Mr Robert Marc Horseman on 29 September 2022
05 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
26 May 2022 TM01 Termination of appointment of Emile Johann Kreisler as a director on 10 May 2022
26 May 2022 AA Accounts for a dormant company made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Jan 2020 AP01 Appointment of Mr William Robert Alexander Collier as a director on 27 January 2020
03 Aug 2019 PSC01 Notification of John Andrew Chadwick as a person with significant control on 2 August 2019
03 Aug 2019 PSC07 Cessation of David Anthony Knight as a person with significant control on 2 August 2019
03 Aug 2019 TM01 Termination of appointment of David Anthony Knight as a director on 2 August 2019
26 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
04 Jul 2019 CH01 Director's details changed for Mr John Andrew Chadwick on 4 July 2019
04 Jul 2019 AD01 Registered office address changed from Apt 2 41 Central Rd, West Didsbury, Manchester Lancs M20 4YE to 45 Monton Green Eccles Manchester M30 9LL on 4 July 2019
11 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018