About

Registered Number: 03795035
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

 

Having been setup in 1999, City Centre Commercials Ltd has its registered office in Birkenhead in Merseyside, it's status at Companies House is "Active". The companies directors are listed as Beckett, Patricia Ann, Munro, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Ian 24 June 1999 07 August 2003 1
Secretary Name Appointed Resigned Total Appointments
BECKETT, Patricia Ann 24 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
RESOLUTIONS - N/A 12 February 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 19 December 2018
MR01 - N/A 04 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 16 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
MR01 - N/A 13 March 2017
MR04 - N/A 21 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 02 January 2013
DISS40 - Notice of striking-off action discontinued 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AR01 - Annual Return 22 October 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 10 September 2009
225 - Change of Accounting Reference Date 29 July 2009
363a - Annual Return 12 August 2008
AAMD - Amended Accounts 07 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 23 October 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 28 July 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
395 - Particulars of a mortgage or charge 12 August 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 04 September 2002
AA - Annual Accounts 11 February 2002
363a - Annual Return 25 July 2001
AA - Annual Accounts 28 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
395 - Particulars of a mortgage or charge 19 October 2000
363a - Annual Return 05 July 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
225 - Change of Accounting Reference Date 16 June 2000
123 - Notice of increase in nominal capital 16 June 2000
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

Third party chattel mortgage 15 June 2012 Outstanding

N/A

Guarantee and fixed and floating charge 02 September 2011 Fully Satisfied

N/A

Debenture 28 July 2010 Fully Satisfied

N/A

Debenture 02 June 2010 Fully Satisfied

N/A

Legal charge 31 July 2003 Outstanding

N/A

Mortgage debenture 12 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.