About

Registered Number: 03231551
Date of Incorporation: 30/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Watligton Business Centre, 1 High Street, Watlington, OX49 5PH,

 

Established in 1996, Central Corporation Developments Ltd have registered office in Watlington, it's status at Companies House is "Active". This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 03 July 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 03 August 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 16 October 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 26 October 1999
225 - Change of Accounting Reference Date 01 February 1999
395 - Particulars of a mortgage or charge 27 October 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 22 September 1997
225 - Change of Accounting Reference Date 08 June 1997
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

Description Date Status Charge by
Deed of floating charge 16 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.