Advanced company searchLink opens in new window

CENTRE 56 LIMITED

Company number 01307825

Filter by category

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)
07 Jan 2011 CH01 Director's details changed for Ms Yemi Abisola on 7 December 2010
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
01 Sep 2010 AP01 Appointment of Ms Yemi Abisola as a director
02 Feb 2010 AA Full accounts made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 15 December 2009 no member list
25 Jan 2010 CH01 Director's details changed for Maria Sweeney on 15 December 2009
22 Jan 2010 CH01 Director's details changed for Robert Jones on 15 December 2009
22 Jan 2010 CH01 Director's details changed for Nicola Elizabeth Whitfield on 15 December 2009
22 Jan 2010 CH01 Director's details changed for Maire Gollock on 15 December 2009
22 Jan 2010 CH01 Director's details changed for Angela Patricia Cain on 15 December 2009
06 Oct 2009 AP01 Appointment of Maria Sweeney as a director
06 Oct 2009 AP01 Appointment of Robert Jones as a director
06 Oct 2009 AP01 Appointment of Angela Patricia Cain as a director
30 Sep 2009 288b Appointment terminated director lynne winterburn
30 Sep 2009 288b Appointment terminated director brian seddon
10 Feb 2009 288b Appointment terminate, director jane liliam mckelvey logged form
03 Feb 2009 363a Annual return made up to 13/12/08
03 Feb 2009 288b Appointment terminated director jane mckelvey
01 Feb 2009 AA Full accounts made up to 31 March 2008
01 Feb 2008 363a Annual return made up to 13/12/07
01 Feb 2008 288c Director's particulars changed
07 Jan 2008 AA Full accounts made up to 31 March 2007
13 Feb 2007 363s Annual return made up to 13/12/06
  • 363(288) ‐ Director's particulars changed
31 Jan 2007 AA Full accounts made up to 31 March 2006
29 Dec 2006 288b Director resigned