Advanced company searchLink opens in new window

CENTRICK PROPERTY SALES LIMITED

Company number 06438367

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)
01 Apr 2015 SH03 Purchase of own shares.
17 Oct 2014 MR01 Registration of charge 064383670003, created on 9 October 2014
11 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 712
23 May 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 712
26 Jul 2013 AD02 Register inspection address has been changed from 3 Commercial Street Birmingham B1 1RS United Kingdom
26 Jul 2013 AD04 Register(s) moved to registered office address
09 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jan 2013 CH01 Director's details changed for Miss Carina Maria Hill on 10 January 2013
15 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Aug 2012 AP01 Appointment of Mr James William Ackrill as a director
09 Aug 2012 CH03 Secretary's details changed for Mr Shane Bland on 30 July 2012
09 Aug 2012 AP01 Appointment of Shane Bland as a director
30 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
27 Jul 2012 CH01 Director's details changed for Miss Carina Maria Hill on 1 June 2012
27 Jul 2012 AD02 Register inspection address has been changed from 3 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP United Kingdom
27 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Feb 2012 AD01 Registered office address changed from 3 the Courtyard Timothy`S Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 13 February 2012
21 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 712
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 712
21 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities