Advanced company searchLink opens in new window

CENTRO PLACE MANAGEMENT LIMITED

Company number 06082088

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)
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
24 Nov 2017 AA Full accounts made up to 31 March 2017
10 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Jan 2017 CH03 Secretary's details changed for Mr Chris Martin on 5 January 2017
05 Jan 2017 AD01 Registered office address changed from C/O Places for People Ltd 80 Cheapside London EC2V 6EE England to 1 Centro Place Pride Park Derby DE24 8RF on 5 January 2017
19 Dec 2016 AD01 Registered office address changed from No 1 Centro Place Pride Park Derby Derbyshire DE24 8RF to C/O Places for People Ltd 80 Cheapside London EC2V 6EE on 19 December 2016
19 Dec 2016 AP03 Appointment of Mr Chris Martin as a secretary on 19 December 2016
19 Dec 2016 CH01 Director's details changed for Mr Peter Marlon Mccormack on 19 December 2016
19 Dec 2016 TM02 Termination of appointment of Peter Marlon Mccormack as a secretary on 19 December 2016
15 Dec 2016 TM01 Termination of appointment of Ian Hilary Smith as a director on 15 December 2016
21 Aug 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 85,000
30 Jul 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 85,000
25 Jun 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 85,000
02 Jul 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
05 Aug 2011 AP03 Appointment of Mr Peter Marlon Mccormack as a secretary
05 Aug 2011 TM01 Termination of appointment of Paul Wisher as a director
05 Aug 2011 TM02 Termination of appointment of Paul Wisher as a secretary
12 Jul 2011 TM01 Termination of appointment of Michael Ainsley as a director