- Company Overview for CENTEK PROPERTIES LIMITED (05870579)
- Filing history for CENTEK PROPERTIES LIMITED (05870579)
- People for CENTEK PROPERTIES LIMITED (05870579)
- Charges for CENTEK PROPERTIES LIMITED (05870579)
- Registers for CENTEK PROPERTIES LIMITED (05870579)
- More for CENTEK PROPERTIES LIMITED (05870579)
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) |
---|---|---|---|
08 Jun 2016 | AD03 | Register(s) moved to registered inspection location Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR | |
08 Jun 2016 | AD02 | Register inspection address has been changed to Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR | |
16 Mar 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
26 Apr 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
10 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2014 | |
25 Jul 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
Statement of capital on 2014-07-23
|
|
03 Sep 2013 | CERTNM |
Company name changed millennium management (uk) LIMITED\certificate issued on 03/09/13
|
|
03 Sep 2013 | CONNOT | Change of name notice | |
24 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
19 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
19 Jul 2013 | CH01 | Director's details changed for Mr Anthony Frank Cutmore on 19 July 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
18 Jul 2012 | AD02 | Register inspection address has been changed from Station View Forde Road Brunel Industrial Estate Newton Abbot Devon TQ12 4AE United Kingdom | |
18 Jul 2012 | AD01 | Registered office address changed from Oddicliff, Higher Down Road Babbacombe Torquay TQ1 3LD on 18 July 2012 | |
08 May 2012 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary | |
17 Apr 2012 | TM02 | Termination of appointment of Christine Cutmore as a secretary | |
17 Apr 2012 | SH02 | Sub-division of shares on 9 July 2011 | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
02 Aug 2011 | AD02 | Register inspection address has been changed | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |