41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED
Company number 05209659
- Company Overview for 41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED (05209659)
- Filing history for 41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED (05209659)
- People for 41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED (05209659)
- More for 41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED (05209659)
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) |
---|---|---|---|
04 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
02 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
17 Apr 2018 | CH01 | Director's details changed for Mr David Anthony Knight on 17 April 2018 | |
17 Apr 2018 | PSC04 | Change of details for Mr David Anthony Knight as a person with significant control on 5 January 2018 | |
05 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Robert Marc Horseman as a director on 11 August 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
19 May 2016 | CH01 | Director's details changed for Mr Emile Johann Kreisler on 19 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Emile Johann Kreisler as a director on 19 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Emile Johann Kreisler as a director on 18 May 2016 | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 May 2016 | TM01 | Termination of appointment of Christopher Luke Knight as a director on 16 May 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
14 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
27 May 2014 | CH01 | Director's details changed for Mr David Anthony Knight on 27 May 2014 | |
25 Jan 2014 | AP01 | Appointment of Mr John Andrew Chadwick as a director | |
28 Dec 2013 | TM01 | Termination of appointment of Ellen Grady as a director | |
31 Oct 2013 | CH01 | Director's details changed for Mr David Anthony Knight on 31 October 2013 | |
29 Oct 2013 | AP01 | Appointment of Mr Christopher Luke Knight as a director | |
29 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
25 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
22 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders |