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)
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
  • GBP 1
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
  • GBP 1

Statement of capital on 2014-07-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered 10/03/15.
03 Sep 2013 CERTNM Company name changed millennium management (uk) LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-22
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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