Advanced company searchLink opens in new window

CENTRIC GROUP HOLDINGS LTD.

Company number 06402868

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)
06 Oct 2014 AD04 Register(s) moved to registered office address Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
06 Oct 2014 AD02 Register inspection address has been changed from Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE England to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
06 Oct 2014 AD01 Registered office address changed from 69 Park Lane Park Lane Croydon CR0 1JD to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 6 October 2014
06 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors decision 20/08/2014
14 Aug 2014 AD03 Register(s) moved to registered inspection location Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
14 Aug 2014 AD02 Register inspection address has been changed to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
15 Jul 2014 MR04 Satisfaction of charge 064028680003 in full
15 Jul 2014 MR04 Satisfaction of charge 1 in full
15 Jul 2014 MR04 Satisfaction of charge 064028680002 in full
26 Jun 2014 MISC Section 519
25 Jun 2014 MISC Section 519
21 Jun 2014 AP01 Appointment of Mr Thomas Francis Wood as a director
21 Jun 2014 AP01 Appointment of Mr Richard Anthony Pyman as a director
20 Jun 2014 AP03 Appointment of Mr Daniel James Rushbrook as a secretary
20 Jun 2014 TM02 Termination of appointment of Robin Archibald as a secretary
20 Jun 2014 TM01 Termination of appointment of Christopher Sales as a director
20 Jun 2014 TM01 Termination of appointment of Stuart Bates as a director
20 Jun 2014 TM01 Termination of appointment of Lisa Wood as a director
20 Jun 2014 TM01 Termination of appointment of Andrew Rutherford as a director
20 Jun 2014 TM01 Termination of appointment of Robin Archibald as a director
20 Jun 2014 TM01 Termination of appointment of Tim Hawkins as a director
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jun 2014 SH20 Statement by directors
09 Jun 2014 SH19 Statement of capital on 9 June 2014
  • GBP 100.00
09 Jun 2014 CAP-SS Solvency statement dated 09/06/14