CENTRAL COMMUNICATIONS GROUP LIMITED
Company number 04625248
- Company Overview for CENTRAL COMMUNICATIONS GROUP LIMITED (04625248)
- Filing history for CENTRAL COMMUNICATIONS GROUP LIMITED (04625248)
- People for CENTRAL COMMUNICATIONS GROUP LIMITED (04625248)
- Charges for CENTRAL COMMUNICATIONS GROUP LIMITED (04625248)
- More for CENTRAL COMMUNICATIONS GROUP LIMITED (04625248)
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) |
---|---|---|---|
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
11 Jan 2017 | AD04 | Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Sep 2016 | AAMD | Amended accounts for a dormant company made up to 31 March 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
|
|
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 | |
20 Aug 2014 | AP04 | Appointment of Vodafone Corporate Secretaries Limited as a secretary on 18 August 2014 | |
08 Apr 2014 | TM02 | Termination of appointment of Patrick Dawe-Lane as a secretary | |
08 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2013 | AD02 | Register inspection address has been changed | |
20 Aug 2013 | AP01 | Appointment of Mr David Nigel Evans as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Martin Purkess as a director | |
12 Apr 2013 | AP01 | Appointment of Martin John Purkess as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Peter Kelly as a director | |
02 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
16 Nov 2012 | AP01 | Appointment of Diane Mcintyre as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Richard Scha*Fer as a director | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders |