About

Registered Number: 03373518
Date of Incorporation: 20/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Watlington Business Centre, High Street, Watlington, OX49 5PH,

 

Central Corporation Properties Ltd was founded on 20 May 1997 with its registered office in Watlington, it's status is listed as "Active". There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 14 March 2018
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 15 September 2015
CH03 - Change of particulars for secretary 15 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 26 July 2009
363a - Annual Return 29 December 2008
363a - Annual Return 29 December 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 24 June 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 12 July 2000
225 - Change of Accounting Reference Date 05 February 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 12 August 1998
395 - Particulars of a mortgage or charge 19 May 1998
395 - Particulars of a mortgage or charge 24 March 1998
225 - Change of Accounting Reference Date 19 March 1998
395 - Particulars of a mortgage or charge 04 February 1998
395 - Particulars of a mortgage or charge 04 February 1998
395 - Particulars of a mortgage or charge 04 February 1998
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
CERTNM - Change of name certificate 10 July 1997
RESOLUTIONS - N/A 07 July 1997
287 - Change in situation or address of Registered Office 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
NEWINC - New incorporation documents 20 May 1997

Mortgages & Charges

Description Date Status Charge by
Second legal mortgage 15 May 1998 Outstanding

N/A

Commercial mortgage 23 March 1998 Outstanding

N/A

Deed of rental assignment 02 February 1998 Outstanding

N/A

Debenture 02 February 1998 Outstanding

N/A

Commercial mortgage 02 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.