Advanced company searchLink opens in new window

CENTRUM MANAGEMENT LIMITED

Company number 07272064

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)
24 Mar 2015 AA Full accounts made up to 28 September 2014
23 Jul 2014 AA Full accounts made up to 28 September 2013
26 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
01 Jul 2013 AP01 Appointment of Mr Anthony Robert Fryer as a director
18 Jun 2013 AA Full accounts made up to 29 September 2012
14 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
25 Sep 2012 TM01 Termination of appointment of Nigel Mcnally as a director
15 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
27 Feb 2012 AA Full accounts made up to 1 October 2011
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
21 Mar 2011 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
29 Sep 2010 CERTNM Company name changed silbury 392 LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
29 Sep 2010 CONNOT Change of name notice
28 Sep 2010 AD01 Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA on 28 September 2010
24 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-23
24 Sep 2010 CONNOT Change of name notice
22 Sep 2010 AP01 Appointment of Mr Nigel Duncan Mcnally as a director
21 Sep 2010 TM02 Termination of appointment of Ian Foster as a secretary
21 Sep 2010 TM01 Termination of appointment of Jonathan Hambleton as a director
21 Sep 2010 AP01 Appointment of Mr William Andrew Justin Phillimore as a director
21 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
21 Sep 2010 CONNOT Change of name notice
02 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)