About

Registered Number: 03428043
Date of Incorporation: 28/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Watlington Business Centre, 1 High Street, Watlington, OX49 5PH,

 

Founded in 1997, Central Corporation Projects Ltd are based in Watlington, it has a status of "Active". We don't know the number of employees at Central Corporation Projects Ltd. The companies director is Webb, Peter James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Peter James 14 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 March 2020
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 April 2018
AD01 - Change of registered office address 14 March 2018
PSC01 - N/A 05 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 26 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 18 March 2015
AR01 - Annual Return 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 30 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 31 July 2001
225 - Change of Accounting Reference Date 21 June 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.