Centre Park
Warrington
Cheshire
WA1 1RG
Registered Address | 24 Queen Mary Avenue London E18 2FN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 February 2021 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 24 Queen Mary Avenue London E18 2FN on 14 February 2021 (1 page) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 December 2018 | Registered office address changed from 11 Millais Road London E11 4HB United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 December 2018 (1 page) |
13 September 2018 | Director's details changed for Mr Jerome Anderson on 13 September 2018 (2 pages) |
13 September 2018 | Change of details for Mr Jerome Anderson as a person with significant control on 13 September 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 July 2017 | Notification of Jerome Anderson as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Jerome Anderson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 September 2016 | Director's details changed for Mr Jerome Anderson on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Jerome Anderson on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 11 Millais Road London E11 4HB on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 11 Millais Road London E11 4HB on 21 September 2016 (1 page) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 November 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 20-22 Wenlock Road London N1 7GU on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 20-22 Wenlock Road London N1 7GU on 18 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2 November 2015 (1 page) |
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|