Advanced company searchLink opens in new window

CENTRUS FELSHAM ROAD MANAGEMENT LIMITED

Company number 06987868

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)
03 May 2024 AD02 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
31 Mar 2023 TM01 Termination of appointment of Susan Wendy Ross as a director on 11 October 2022
31 Mar 2023 TM01 Termination of appointment of Lisa Murphy as a director on 11 October 2022
31 Mar 2023 AP01 Appointment of Mr Richard Prior as a director on 11 October 2022
31 Mar 2023 AP01 Appointment of Mr Ben Ross as a director on 11 October 2022
27 Mar 2023 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
24 Mar 2023 AD01 Registered office address changed from 322 Upper Richmond Road 322 Upper Richmond Road London SW15 6TL England to 322 Upper Richmond Road London SW15 6TL on 24 March 2023
24 Mar 2023 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 11 October 2022
24 Mar 2023 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 11 October 2022
24 Mar 2023 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 322 Upper Richmond Road 322 Upper Richmond Road London SW15 6TL on 24 March 2023
26 Aug 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
20 Dec 2021 TM01 Termination of appointment of Adil Lalani as a director on 17 December 2021
24 Nov 2021 TM01 Termination of appointment of Keith Gordon Hawkins as a director on 24 November 2021
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
20 Apr 2020 AD01 Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 20 April 2020
22 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 December 2018
22 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
01 Aug 2018 AP01 Appointment of Miss Lisa Murphy as a director on 1 April 2018