- Company Overview for CENTRO ASSET MANAGEMENT LIMITED (03772421)
- Filing history for CENTRO ASSET MANAGEMENT LIMITED (03772421)
- People for CENTRO ASSET MANAGEMENT LIMITED (03772421)
- Charges for CENTRO ASSET MANAGEMENT LIMITED (03772421)
- More for CENTRO ASSET MANAGEMENT LIMITED (03772421)
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) |
---|---|---|---|
26 Jun 2017 | PSC02 | Notification of Centro Holdings (Uk) Limited as a person with significant control on 6 April 2016 | |
27 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
13 May 2016 | AP01 | Appointment of Mr Witsard Schaper as a director on 25 April 2016 | |
13 May 2016 | TM01 | Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 | |
18 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Sep 2015 | TM01 | Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Thomas Jackson as a director on 1 September 2015 | |
13 Jul 2015 | AP01 | Appointment of Kristian Smyth as a director on 22 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Rudolf Vogelaar as a director on 22 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
02 Dec 2014 | CH01 | Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 17 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 | |
29 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
28 May 2014 | RESOLUTIONS |
Resolutions
|
|
28 May 2014 | AP03 | Appointment of Michel Charles Dessolain as a secretary | |
28 May 2014 | AP01 | Appointment of Michel Charles Dessolain as a director | |
28 May 2014 | AP01 | Appointment of Jacob Lunsingh Tonckens as a director | |
28 May 2014 | AD01 | Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014 | |
28 May 2014 | TM02 | Termination of appointment of Andrew Fish as a secretary | |
28 May 2014 | TM01 | Termination of appointment of Paul Healey as a director | |
28 May 2014 | TM01 | Termination of appointment of Andrew Fish as a director | |
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 |