- Company Overview for CENTRIX LIMITED (02575374)
- Filing history for CENTRIX LIMITED (02575374)
- People for CENTRIX LIMITED (02575374)
- Charges for CENTRIX LIMITED (02575374)
- More for CENTRIX LIMITED (02575374)
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) |
---|---|---|---|
19 May 2015 | AD01 | Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hampshire RG27 8BT to One London Wall London EC2Y 5AB on 19 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of David Charles Everest as a director on 30 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of Richard Bodiemeade Burbage as a director on 30 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of Ian William Calder as a director on 30 April 2015 | |
19 May 2015 | AP01 | Appointment of Mr Ian Michael Fishwick as a director on 30 April 2015 | |
19 May 2015 | AP01 | Appointment of Mr John Swaite as a director on 30 April 2015 | |
12 May 2015 | MR01 | Registration of charge 025753740001, created on 7 May 2015 | |
28 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
16 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
20 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
09 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
04 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
30 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
06 Oct 2009 | CH01 | Director's details changed for Richard Bodiemeade Burbage on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for David Charles Everest on 5 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Alison Kim Holden on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Ian William Calder on 5 October 2009 | |
05 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
26 Feb 2009 | RESOLUTIONS |
Resolutions
|