- Company Overview for CENTRE 56 LIMITED (01307825)
- Filing history for CENTRE 56 LIMITED (01307825)
- People for CENTRE 56 LIMITED (01307825)
- More for CENTRE 56 LIMITED (01307825)
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) |
---|---|---|---|
04 Nov 2016 | TM01 | Termination of appointment of Yemi Lawrence as a director on 29 September 2016 | |
12 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 | Annual return made up to 21 September 2015 no member list | |
19 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 23 October 2014 no member list | |
21 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | TM01 | Termination of appointment of Angela Patricia Cain as a director on 30 January 2013 | |
29 Oct 2014 | TM01 | Termination of appointment of Maire Elizabeth Gollock as a director on 31 July 2013 | |
29 Oct 2014 | TM02 | Termination of appointment of Nicola Elizabeth Whitfield as a secretary on 30 October 2013 | |
03 Oct 2014 | TM01 | Termination of appointment of Nicola Elizabeth Whitfield as a director on 30 October 2013 | |
03 Oct 2014 | TM01 | Termination of appointment of Gillian Sarah Stone as a director on 22 September 2014 | |
03 Oct 2014 | CH01 | Director's details changed for Ms Yemi Abisola on 12 September 2014 | |
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Nov 2013 | AR01 | Annual return made up to 23 October 2013 no member list | |
04 Nov 2013 | CH01 | Director's details changed for Nicola Elizabeth Whitfield on 23 October 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Robert Jones on 23 October 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Ms Yemi Abisola on 23 October 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Maire Gollock on 23 October 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Maria O'brien on 23 October 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Angela Patricia Cain on 23 October 2013 | |
04 Nov 2013 | CH03 | Secretary's details changed for Nicola Elizabeth Whitfield on 23 October 2013 | |
12 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Dec 2012 | AP01 | Appointment of Mrs Gillian Helen Steel as a director | |
04 Dec 2012 | AP01 | Appointment of Ms Gillian Stone as a director | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 no member list |