Advanced company searchLink opens in new window

CENTRAL INDEX LIMITED

Company number 06002202

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)
11 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
22 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
22 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
08 Aug 2014 AP01 Appointment of Mr David L Brown as a director on 31 July 2014
08 Aug 2014 AP01 Appointment of Mr Matthew P Mcclure as a director on 31 July 2014
08 Aug 2014 AP01 Appointment of Mr Kevin M Carney as a director on 31 July 2014
07 Aug 2014 TM02 Termination of appointment of Gary Dannatt as a secretary on 31 July 2014
07 Aug 2014 TM01 Termination of appointment of Mark Jonathan Charles Livingstone as a director on 31 July 2014
07 Aug 2014 TM01 Termination of appointment of James Raphael Stewart Moore as a director on 31 July 2014
07 Aug 2014 TM01 Termination of appointment of Gary John Dannatt as a director on 31 July 2014
06 Aug 2014 MR04 Satisfaction of charge 1 in full
10 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
30 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
30 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
23 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
23 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
20 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
24 Jul 2012 AD01 Registered office address changed from 9Th Floor 89 Albert Embankment London SE1 7TP on 24 July 2012
02 Jul 2012 MG01 Duplicate mortgage certificatecharge no:1
28 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
05 Sep 2011 AA Full accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders