- Company Overview for CENTRICK PROPERTY SALES LIMITED (06438367)
- Filing history for CENTRICK PROPERTY SALES LIMITED (06438367)
- People for CENTRICK PROPERTY SALES LIMITED (06438367)
- Charges for CENTRICK PROPERTY SALES LIMITED (06438367)
- More for CENTRICK PROPERTY SALES LIMITED (06438367)
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
|
|
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
|
|
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
|
|
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
21 Jan 2011 | RESOLUTIONS |
Resolutions
|