- Company Overview for CENTRONIC HOLDINGS LIMITED (01293398)
- Filing history for CENTRONIC HOLDINGS LIMITED (01293398)
- People for CENTRONIC HOLDINGS LIMITED (01293398)
- Charges for CENTRONIC HOLDINGS LIMITED (01293398)
- More for CENTRONIC HOLDINGS LIMITED (01293398)
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) |
---|---|---|---|
20 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 15 February 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from Centronic House King Henry's Drive New Addington Croydon CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017 | |
13 Oct 2016 | AA | Full accounts made up to 4 January 2016 | |
05 Oct 2016 | AP01 | Appointment of Sir Colin George Terry as a director on 1 July 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
05 Apr 2016 | CH01 | Director's details changed for Mr Neil Charles Foreman on 4 April 2016 | |
05 Apr 2016 | CH03 | Secretary's details changed for Ian Victor Crawford on 4 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Ian Victor Crawford on 4 April 2016 | |
16 Oct 2015 | AA | Full accounts made up to 4 January 2015 | |
21 Jul 2015 | AUD | Auditor's resignation | |
22 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AA | Group of companies' accounts made up to 4 January 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
30 Sep 2013 | AA | Group of companies' accounts made up to 4 January 2013 | |
23 Sep 2013 | SH20 | Statement by directors | |
23 Sep 2013 | SH19 |
Statement of capital on 23 September 2013
|
|
23 Sep 2013 | CAP-SS | Solvency statement dated 29/08/13 | |
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Oct 2012 | AA | Group of companies' accounts made up to 4 January 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders |