- Company Overview for CENTROS UK LIMITED (SC268024)
- Filing history for CENTROS UK LIMITED (SC268024)
- People for CENTROS UK LIMITED (SC268024)
- More for CENTROS UK LIMITED (SC268024)
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) |
---|---|---|---|
02 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | MA | Memorandum and Articles of Association | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2023 | AP01 | Appointment of Mr Christopher John Geaves as a director on 2 July 2012 | |
02 Nov 2023 | AP01 | Appointment of Mr David Simon Mercado as a director on 2 November 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Christopher John Geaves as a director on 2 November 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Jane Marie Bearman as a director on 2 November 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of John Charles Marsh as a director on 2 November 2023 | |
02 Nov 2023 | AP01 | Appointment of Mr Adam John Hetherington as a director on 2 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from C/O Irwin Mitchell Llp 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland to C/O Cbre Ground Floor 177 Bothwell Street Glasgow G2 7ER on 2 November 2023 | |
23 Aug 2023 | PSC05 | Change of details for Sovereign Land (Centros) Limited as a person with significant control on 23 August 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
13 Dec 2022 | RP04AP01 | Second filing for the appointment of Mr Christopher John Geaves as a director | |
21 Nov 2022 | AD01 | Registered office address changed from C/O Irwin Mitchell Fifth Floor, 150 st. Vincent Street Glasgow G2 5NE Scotland to C/O Irwin Mitchell Llp 2nd Floor 1 West Regent Street Glasgow G2 1RW on 21 November 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
30 Jun 2020 | TM01 | Termination of appointment of Timothy Haden-Scott as a director on 30 June 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
22 Feb 2019 | CH01 | Director's details changed for Jane Marie Bearman on 22 February 2019 |