Advanced company searchLink opens in new window

CENTRIUM MANAGEMENT COMPANY LIMITED

Company number 04055018

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)
21 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 May 2023 AD01 Registered office address changed from United Kingdom House 5th Floor 180 Oxford Street London W1D 1NN England to 55 Wells Street London W1T 3PT on 18 May 2023
19 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
27 Aug 2021 PSC07 Cessation of Janus Henderson Uk Property Paif as a person with significant control on 8 June 2021
16 Jul 2021 TM01 Termination of appointment of Louise Mary Burke as a director on 7 June 2021
26 Feb 2021 AA Micro company accounts made up to 30 September 2020
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 AA Accounts for a dormant company made up to 30 September 2018
16 Sep 2019 AP01 Appointment of Mr Thomas Philip Joseph Newman as a director on 10 September 2019
31 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
28 Aug 2019 TM01 Termination of appointment of Poppy Morgan as a director on 14 January 2019
27 Aug 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
15 Jan 2019 AD01 Registered office address changed from C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN England to United Kingdom House 5th Floor 180 Oxford Street London W1D 1NN on 15 January 2019
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
22 Aug 2018 PSC05 Change of details for Henderson Uk Property Paif as a person with significant control on 1 January 2018
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
24 Aug 2017 AD02 Register inspection address has been changed from C/O Cbre Global Investors Third Floor One New Change London EC4M 9AF United Kingdom to C/O Cbre Global Investors Uk House Oxford Street London W1D 1NN
23 Aug 2017 AD04 Register(s) moved to registered office address C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015