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)
09 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 09/06/2014
24 Dec 2013 MR01 Registration of charge 064028680003
12 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
12 Aug 2013 MR01 Registration of charge 064028680002
14 Feb 2013 AA Group of companies' accounts made up to 31 December 2012
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1,312.114895
30 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
06 Aug 2012 AP01 Appointment of Stuart James Bates as a director
01 Mar 2012 AA Group of companies' accounts made up to 31 December 2011
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
27 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,313.113895
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2011 AA Group of companies' accounts made up to 31 December 2010
12 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
21 May 2010 AD01 Registered office address changed from Studio 4 114 Power Road London W4 5PY on 21 May 2010
19 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 26/03/2010
19 Apr 2010 CC04 Statement of company's objects
01 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Christopher Michael Sales on 10 November 2009
30 Oct 2009 CH01 Director's details changed for Christopher Michael Sales on 28 October 2009
27 Oct 2009 CH01 Director's details changed for Lisa Wood on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Andrew Philip Rutherford on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Mr John Peter Onslow on 27 October 2009