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.
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 |
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 |
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 |