CENTRAL LEICESTER LTD

12097118
49A THE AVENUE HATCH END PINNER HA5 4EL

Documents

Documents
Date Category Description Pages
24 Jun 2024 mortgage Registration of a charge 24 Buy now
15 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2024 accounts Annual Accounts 7 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
23 May 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 May 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 mortgage Registration of a charge 18 Buy now
23 Dec 2022 mortgage Registration of a charge 48 Buy now
07 Jul 2022 accounts Annual Accounts 10 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
08 Sep 2021 mortgage Registration of a charge 39 Buy now
08 Sep 2021 mortgage Registration of a charge 37 Buy now
27 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 6 Buy now
21 Dec 2020 officers Termination of appointment of director (Palani Ketheeswaran) 1 Buy now
23 Oct 2020 mortgage Registration of a charge 43 Buy now
21 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2020 capital Return of Allotment of shares 3 Buy now
17 Oct 2019 officers Appointment of director (Mr Jay Kotecha) 2 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 mortgage Registration of a charge 45 Buy now
11 Jul 2019 incorporation Incorporation Company 10 Buy now