CENTRA ESTATES LTD

03482330
7 WINDSOR DRIVE SHANKLIN ISLE OF WIGHT ENGLAND PO37 7NY

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
20 Jan 2017 officers Change of particulars for secretary (Mr Michael Richard Lambert) 1 Buy now
20 Jan 2017 officers Change of particulars for director 2 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2016 officers Termination of appointment of director (Michael Richard Lambert) 3 Buy now
22 Sep 2015 annual-return Annual Return 5 Buy now
22 Sep 2015 accounts Annual Accounts 8 Buy now
21 Aug 2015 officers Termination of appointment of director 1 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2015 officers Termination of appointment of director (Richard Graham Lambert Lloyd Williams) 2 Buy now
28 Jan 2015 accounts Annual Accounts 6 Buy now
17 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
12 Sep 2013 accounts Annual Accounts 15 Buy now
17 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jul 2013 annual-return Annual Return 5 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Oct 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 annual-return Annual Return 15 Buy now
16 Jun 2011 accounts Annual Accounts 4 Buy now
18 Apr 2011 annual-return Annual Return 14 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for secretary (Michael Richard Lambert) 1 Buy now
21 Apr 2010 officers Change of particulars for director (Richard Graham Lambert Lloyd Williams) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Michael Richard Lambert) 2 Buy now
16 Mar 2010 accounts Annual Accounts 4 Buy now
05 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
17 Apr 2009 accounts Annual Accounts 5 Buy now
05 Feb 2009 annual-return Return made up to 28/01/09; full list of members 5 Buy now
19 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
19 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
20 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
12 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
11 Apr 2008 accounts Annual Accounts 4 Buy now
21 Dec 2007 annual-return Return made up to 17/12/07; full list of members 7 Buy now
03 Apr 2007 accounts Annual Accounts 4 Buy now
09 Jan 2007 annual-return Return made up to 17/12/06; full list of members 7 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 9 Buy now
19 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Apr 2006 officers New director appointed 1 Buy now
28 Mar 2006 accounts Annual Accounts 4 Buy now
28 Mar 2006 officers Secretary resigned 1 Buy now
28 Mar 2006 officers New secretary appointed 1 Buy now
28 Mar 2006 officers Director's particulars changed 1 Buy now
22 Feb 2006 mortgage Particulars of mortgage/charge 9 Buy now
20 Feb 2006 annual-return Return made up to 17/12/05; full list of members 6 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 9 Buy now
13 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2005 accounts Annual Accounts 4 Buy now
11 Jan 2005 annual-return Return made up to 17/12/04; full list of members 6 Buy now
08 Jun 2004 annual-return Return made up to 17/12/03; full list of members 6 Buy now
19 Apr 2004 accounts Annual Accounts 5 Buy now
02 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2003 accounts Annual Accounts 4 Buy now
25 Jan 2003 annual-return Return made up to 17/12/02; full list of members 6 Buy now
02 Apr 2002 accounts Annual Accounts 4 Buy now
27 Dec 2001 annual-return Return made up to 17/12/01; full list of members 6 Buy now
11 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2001 officers New secretary appointed 2 Buy now
05 Apr 2001 officers Secretary resigned 1 Buy now
15 Mar 2001 accounts Annual Accounts 4 Buy now
15 Mar 2001 address Registered office changed on 15/03/01 from: central house 48/49 high street newport isle of wight PO30 1SE 1 Buy now
11 Jan 2001 annual-return Return made up to 17/12/00; full list of members 6 Buy now
20 Mar 2000 accounts Annual Accounts 4 Buy now
18 Jan 2000 annual-return Return made up to 17/12/99; full list of members 6 Buy now
19 Jan 1999 annual-return Return made up to 17/12/98; full list of members 6 Buy now
07 Aug 1998 address Registered office changed on 07/08/98 from: flat 2 6 osborne road shanklin isle of wight PO37 6BE 1 Buy now
07 Aug 1998 officers New secretary appointed 2 Buy now
07 Aug 1998 officers New director appointed 2 Buy now
07 Aug 1998 accounts Accounting reference date extended from 31/12/98 to 16/06/99 1 Buy now
15 Jan 1998 address Registered office changed on 15/01/98 from: formations direct LTD 39A leicester road salford M7 4AS 1 Buy now
15 Jan 1998 officers Secretary resigned 1 Buy now
15 Jan 1998 officers Director resigned 1 Buy now
17 Dec 1997 incorporation Incorporation Company 12 Buy now