Advanced company searchLink opens in new window

CENTRALSCOPE RESIDENT MANAGEMENT LIMITED

Company number 02068753

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
28 Jan 2024 TM01 Termination of appointment of John Paul Cristales as a director on 28 January 2024
28 Jan 2024 AP01 Appointment of Mr John Paul Cristales as a director on 28 January 2024
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2023 AP01 Appointment of Mr John Paul Cristales as a director on 13 December 2023
31 Mar 2023 AD01 Registered office address changed from Westbrook Farmhouse Bampton Tiverton EX16 9LA England to Wooda Cross St. Veep Lostwithiel Cornwall PL22 0NR on 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Mar 2023 TM01 Termination of appointment of Anna Jane Louisa Neil as a director on 14 March 2023
03 Jan 2023 AP03 Appointment of Mr Derek Monks as a secretary on 3 January 2023
03 Jan 2023 AA Micro company accounts made up to 31 March 2022
03 Jan 2023 TM02 Termination of appointment of Anna Jane Louisa Neil as a secretary on 3 January 2023
04 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
14 Feb 2022 AP01 Appointment of Miss Emily Louise Cathrine Monks as a director on 1 February 2022
14 Feb 2022 AP01 Appointment of Dr Ziyad Elgaid as a director on 1 February 2022
14 Feb 2022 TM01 Termination of appointment of Peter Robin Mapham Davies as a director on 1 February 2022
14 Feb 2022 TM01 Termination of appointment of Sam Halsey-Jones as a director on 1 February 2022
14 Feb 2022 AP01 Appointment of Mr Derek Monks as a director on 1 February 2022
14 Jan 2022 AA Micro company accounts made up to 31 March 2021
31 Jan 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 AD01 Registered office address changed from Westbrook Farmhouse Bampton Tiverton EX16 9LA England to Westbrook Farmhouse Bampton Tiverton EX16 9LA on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from C/O Jonathan Hill 75 Waterside Haven Banks Exeter Devon EX2 8GY to Westbrook Farmhouse Bampton Tiverton EX16 9LA on 12 March 2019
11 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates