Advanced company searchLink opens in new window

CENTRIC SPV 2 LTD.

Company number 06675843

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 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Ms Lisa Wood as a director
23 Feb 2011 AA Full accounts made up to 31 December 2010
19 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
21 May 2010 AD01 Registered office address changed from Studio 4 114 Power Road Chiswick 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 Full accounts made up to 31 December 2009
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 27 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Andrew Philip Rutherford on 27 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Robin Andrew Crawford Archibald on 27 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Tim Hawkins on 27 October 2009
29 Oct 2009 CH01 Director's details changed for Mr John Peter Onslow on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Robin Andrew Crawford Archibald on 27 October 2009
02 Sep 2009 363a Return made up to 18/08/09; full list of members
02 Sep 2009 287 Registered office changed on 02/09/2009 from studio 4 114 power road london W4 5PY
02 Sep 2009 190 Location of debenture register
02 Sep 2009 353 Location of register of members
01 Sep 2009 288c Director's change of particulars / christopher sales / 01/09/2009
19 Feb 2009 288b Appointment terminated director adam wardle
02 Sep 2008 288a Director appointed christopher sales
26 Aug 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
18 Aug 2008 NEWINC Incorporation