Advanced company searchLink opens in new window

CENTEK PROPERTIES LIMITED

Company number 05870579

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)
20 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
23 Nov 2021 AA Full accounts made up to 31 December 2020
06 May 2021 TM01 Termination of appointment of David Raymond Janicek as a director on 1 April 2021
06 May 2021 AP01 Appointment of Mr Christian Bernert as a director on 4 May 2021
26 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
12 Aug 2020 AA Full accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Dec 2019 AA Full accounts made up to 31 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 December 2018
23 Aug 2019 AA Full accounts made up to 31 October 2018
15 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
08 Mar 2019 AP01 Appointment of Mr Thomas Edward Crone as a director on 6 March 2019
17 Jan 2019 TM01 Termination of appointment of Anthony Frank Cutmore as a director on 28 September 2018
30 May 2018 AA Full accounts made up to 31 October 2017
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
16 Feb 2018 TM01 Termination of appointment of Gerald William White as a director on 26 January 2018
16 Feb 2018 AP01 Appointment of David Janicek as a director on 26 January 2018
18 Jul 2017 AA Full accounts made up to 31 October 2016
12 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
12 Jul 2017 AD03 Register(s) moved to registered inspection location Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
18 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates