- Company Overview for CENTREBUS HOLDINGS LIMITED (06544272)
- Filing history for CENTREBUS HOLDINGS LIMITED (06544272)
- People for CENTREBUS HOLDINGS LIMITED (06544272)
- Charges for CENTREBUS HOLDINGS LIMITED (06544272)
- More for CENTREBUS HOLDINGS LIMITED (06544272)
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) |
---|---|---|---|
12 Sep 2013 | AP01 |
Appointment of David Cocker as a director
|
|
12 Sep 2013 | AP01 | Appointment of Mr Richard Anthony Bowler as a director | |
12 Sep 2013 | TM01 | Termination of appointment of David Shelley as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Julian Peddle as a director | |
12 Sep 2013 | AD01 | Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of Keith Hayward as a director | |
12 Aug 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Feb 2013 | AA | Group of companies' accounts made up to 30 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
02 Feb 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
31 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
27 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr Keith Hayward on 26 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for David Edward Shelley on 26 March 2010 | |
11 Feb 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
09 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
31 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2009 | AD01 | Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009 | |
16 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
03 Feb 2009 | 288a | Secretary appointed christopher frank brown |