- Company Overview for CENTRECO (UK) LIMITED (08844718)
- Filing history for CENTRECO (UK) LIMITED (08844718)
- People for CENTRECO (UK) LIMITED (08844718)
- More for CENTRECO (UK) LIMITED (08844718)
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 Dec 2018 | AD01 | Registered office address changed from Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley PR7 6TB England to Unit C1 Cockers Farm Business Park Long Lane Heath Charnock Lancashire PR6 9EE on 24 December 2018 | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
14 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ United Kingdom to Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley PR7 6TB on 29 September 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
05 Jul 2017 | PSC07 | Cessation of Centreco (Holdings) Limited as a person with significant control on 2 March 2017 | |
05 Jul 2017 | PSC02 | Notification of Array Investments Limited as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AD01 | Registered office address changed from C/O C/O Morren Consulting Limited Well House Sarn Malpas Cheshire SY14 7LN England to Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ on 4 July 2017 | |
25 Feb 2017 | AA | Unaudited abridged accounts made up to 31 May 2016 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
29 Mar 2016 | TM01 | Termination of appointment of Thomas Knox as a director on 1 September 2015 | |
29 Mar 2016 | TM01 | Termination of appointment of Adrian James Dunleavy as a director on 1 September 2015 | |
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Adrian James Dunleavy on 1 June 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AP01 | Appointment of Mr Jon Williams as a director on 1 June 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Thomas Knox as a director on 1 June 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AD01 | Registered office address changed from Stirling House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to C/O C/O Morren Consulting Limited Well House Sarn Malpas Cheshire SY14 7LN on 12 May 2015 | |
12 May 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 May 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
19 Jun 2014 | AD01 | Registered office address changed from 27 Warwick Road Hale Altrincham WA15 9NP England on 19 June 2014 |