About

Registered Number: 03447054
Date of Incorporation: 09/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Ross House, The Square, Stow On The Wold, Gloucestershire, GL54 1AF,

 

Founded in 1997, Central Management Catalogue Agency (UK) Ltd has its registered office in Stow On The Wold in Gloucestershire, it's status at Companies House is "Active". There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Robert 25 March 1999 - 1
GREEN, Chris Peter 12 September 2018 - 1
HARMAN, Gary 12 September 2018 - 1
TOPLEY, Darren 31 August 2018 - 1
COOPEY, Lawton Leslie 28 October 1997 19 July 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 October 2019
SH01 - Return of Allotment of shares 28 October 2019
CS01 - N/A 22 October 2019
RESOLUTIONS - N/A 23 September 2019
SH01 - Return of Allotment of shares 20 September 2019
SH01 - Return of Allotment of shares 16 August 2019
AD01 - Change of registered office address 15 August 2019
AD01 - Change of registered office address 14 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 10 October 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 06 September 2018
AP01 - Appointment of director 31 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2018
SH08 - Notice of name or other designation of class of shares 19 March 2018
RESOLUTIONS - N/A 15 March 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 October 2013
SH03 - Return of purchase of own shares 23 July 2013
AA - Annual Accounts 05 June 2013
RP04 - N/A 09 May 2013
RESOLUTIONS - N/A 14 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 14 September 2009
363a - Annual Return 04 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2008
353 - Register of members 04 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 19 September 2006
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 09 December 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 06 October 2002
287 - Change in situation or address of Registered Office 12 December 2001
363s - Annual Return 06 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 10 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
AA - Annual Accounts 08 September 1999
RESOLUTIONS - N/A 20 August 1999
RESOLUTIONS - N/A 04 May 1999
DISS40 - Notice of striking-off action discontinued 13 April 1999
GAZ1 - First notification of strike-off action in London Gazette 13 April 1999
363s - Annual Return 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
225 - Change of Accounting Reference Date 30 April 1998
287 - Change in situation or address of Registered Office 16 December 1997
CERTNM - Change of name certificate 21 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
NEWINC - New incorporation documents 09 October 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 March 2011 Outstanding

N/A

Mortgage 16 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.