Advanced company searchLink opens in new window

CENTENNIAL CENTRE TRADING (2014) LIMITED

Company number 02050241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 1988 395 Particulars of mortgage/charge
03 Aug 1988 AA Full accounts made up to 30 September 1987
23 May 1988 363 Return made up to 16/05/88; full list of members
22 Jan 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Jan 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Aug 1987 225(1) Accounting reference date shortened from 31/10 to 30/09
20 Mar 1987 224 Accounting reference date notified as 31/10
17 Mar 1987 MEM/ARTS Memorandum and Articles of Association
17 Mar 1987 288 Director resigned;new director appointed
17 Mar 1987 287 Registered office changed on 17/03/87 from: narrow quay house prince street bristol BS1 4AH
03 Mar 1987 CERTNM Company name changed quayshelfco 138 LIMITED\certificate issued on 03/03/87
31 Jan 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Jan 1987 288 New director appointed
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
30 Oct 1986 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
27 Aug 1986 CERTINC Certificate of Incorporation