- Company Overview for CENTRIC SPV 2 LTD. (06675843)
- Filing history for CENTRIC SPV 2 LTD. (06675843)
- People for CENTRIC SPV 2 LTD. (06675843)
- Charges for CENTRIC SPV 2 LTD. (06675843)
- More for CENTRIC SPV 2 LTD. (06675843)
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) |
---|---|---|---|
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 1 in full | |
15 Jul 2014 | MR04 | Satisfaction of charge 066758430002 in full | |
15 Jul 2014 | MR04 | Satisfaction of charge 066758430003 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 Robin Archibald as a director | |
20 Jun 2014 | TM01 | Termination of appointment of Tim Hawkins as a director | |
20 Jun 2014 | TM01 | Termination of appointment of Andrew Rutherford as a director | |
20 Jun 2014 | TM01 | Termination of appointment of Christopher Sales as a director | |
20 Jun 2014 | TM01 | Termination of appointment of Lisa Wood as a director | |
18 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Dec 2013 | MR01 | Registration of charge 066758430003 | |
21 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
12 Aug 2013 | MR01 | Registration of charge 066758430002 | |
14 Feb 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
01 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |