CENTREBUS NORTH LIMITED

05649134
43 WENLOCK WAY LEICESTER ENGLAND LE4 9HU

Documents

Documents
Date Category Description Pages
23 Jan 2025 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2024 officers Termination of appointment of director (Julian Henry Peddle) 1 Buy now
24 Jul 2024 accounts Annual Accounts 7 Buy now
31 May 2024 officers Appointment of director (Mr Christopher Frank Brown) 2 Buy now
25 Apr 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jan 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 7 Buy now
27 Apr 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 7 Buy now
21 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 officers Appointment of director (Mr David Brookes) 2 Buy now
06 Aug 2021 officers Termination of appointment of director (Matthew John Evans) 1 Buy now
28 Apr 2021 accounts Annual Accounts 7 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 7 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 7 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 officers Change of particulars for director (Mr Julian Henry Peddle) 2 Buy now
27 Jan 2018 accounts Annual Accounts 7 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 mortgage Registration of a charge 23 Buy now
07 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 accounts Annual Accounts 7 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 officers Appointment of director (Mr Matthew John Evans) 2 Buy now
27 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
28 Apr 2015 officers Appointment of director (Mr Julian Henry Peddle) 2 Buy now
28 Apr 2015 officers Termination of appointment of director (David Edward Shelley) 1 Buy now
28 Apr 2015 officers Termination of appointment of director (Peter Harvey) 1 Buy now
28 Apr 2015 officers Appointment of director (Mr Julian Henry Peddle) 2 Buy now
04 Mar 2015 accounts Annual Accounts 5 Buy now
28 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
28 Mar 2013 officers Termination of appointment of director (Julian Peddle) 1 Buy now
05 Feb 2013 accounts Annual Accounts 6 Buy now
04 Jan 2013 annual-return Annual Return 6 Buy now
04 Jan 2013 officers Termination of appointment of director (Neil Harris) 1 Buy now
27 Jan 2012 accounts Annual Accounts 6 Buy now
22 Dec 2011 annual-return Annual Return 7 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
07 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
25 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
12 Jan 2010 annual-return Annual Return 16 Buy now
31 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
04 Mar 2009 accounts Annual Accounts 6 Buy now
05 Feb 2009 annual-return Return made up to 08/12/08; full list of members 4 Buy now
05 Feb 2009 officers Appointment terminated director mark o'mahony 1 Buy now
03 Feb 2009 officers Secretary appointed christopher frank brown 1 Buy now
27 Jan 2009 officers Appointment terminated secretary christopher holmes 1 Buy now
13 Dec 2007 annual-return Return made up to 08/12/07; full list of members 3 Buy now
04 Oct 2007 accounts Annual Accounts 2 Buy now
19 Dec 2006 annual-return Return made up to 08/12/06; full list of members 3 Buy now
20 Nov 2006 officers New director appointed 2 Buy now
27 Jan 2006 accounts Accounting reference date extended from 31/12/06 to 30/04/07 1 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
08 Dec 2005 officers Secretary resigned 1 Buy now
08 Dec 2005 incorporation Incorporation Company 17 Buy now