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)
29 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
03 Nov 2015 AP01 Appointment of Ms Poppy Morgan as a director on 27 October 2015
30 Oct 2015 TM01 Termination of appointment of Daniel Nicholas Mark Plummer as a director on 27 October 2015
30 Oct 2015 AP01 Appointment of Ms Louise Mary Burke as a director on 27 October 2015
28 Oct 2015 AP01 Appointment of My Andrzej Krzysztof Szyman as a director on 27 October 2015
14 Oct 2015 AD01 Registered office address changed from C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN England to C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN on 14 October 2015
08 Oct 2015 AD01 Registered office address changed from Third Floor One New Change London EC4M 9AF to C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of David Harvey Gibson as a director on 8 October 2015
08 Oct 2015 AP03 Appointment of Mr Peter Domhnall Buckley as a secretary on 8 October 2015
19 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 124
29 Jan 2015 AA Total exemption full accounts made up to 31 December 2014
27 Jan 2015 TM01 Termination of appointment of Nigel Jonathan Pickup as a director on 9 January 2015
22 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 124
20 May 2014 AA Total exemption full accounts made up to 31 December 2013
23 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 124
04 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
21 Dec 2012 AD01 Registered office address changed from 15 Bishopsgate London EC2N 3NW United Kingdom on 21 December 2012
19 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
14 Dec 2012 AD03 Register(s) moved to registered inspection location
14 Dec 2012 AD02 Register inspection address has been changed
20 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
19 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
08 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders