Advanced company searchLink opens in new window

CENTRIC 2016 LIMITED

Company number 10601171

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)
31 May 2024 CH01 Director's details changed for Mr Ian Flanagan on 30 May 2024
31 May 2024 AD01 Registered office address changed from Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE United Kingdom to Unit C2, Crimple Court Hornbeam Square North Harrogate Yorkshire HG2 8PB on 31 May 2024
07 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
07 Feb 2024 CH01 Director's details changed for Mr Ian Flanagan on 6 February 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
19 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
09 Feb 2022 AD01 Registered office address changed from Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB United Kingdom to Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE on 9 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
24 Nov 2021 PSC05 Change of details for Bsi Cumbria Limited as a person with significant control on 10 September 2021
24 Nov 2021 AD01 Registered office address changed from Glenewes House Gateway Drive Yeadon Leeds LS19 7XY England to Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB on 24 November 2021
18 Nov 2021 PSC05 Change of details for Bsi Cumbria Limited as a person with significant control on 15 February 2021
02 Mar 2021 SH10 Particulars of variation of rights attached to shares
02 Mar 2021 SH08 Change of share class name or designation
02 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 MA Memorandum and Articles of Association
18 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
17 Feb 2021 PSC02 Notification of Bsi Cumbria Limited as a person with significant control on 15 February 2021
17 Feb 2021 PSC07 Cessation of Philip James Sloan as a person with significant control on 15 February 2021
17 Feb 2021 PSC07 Cessation of Ian Downward as a person with significant control on 15 February 2021
17 Feb 2021 AD01 Registered office address changed from Unit 2 Andrews Court Barrow-in-Furness Cumbria LA14 2UE United Kingdom to Glenewes House Gateway Drive Yeadon Leeds LS19 7XY on 17 February 2021
17 Feb 2021 AP01 Appointment of Mr Ian Flanagan as a director on 15 February 2021
17 Feb 2021 TM01 Termination of appointment of Stuart Frank Bucknall as a director on 15 February 2021
17 Feb 2021 TM01 Termination of appointment of Philip James Sloan as a director on 15 February 2021