- Company Overview for CENTRIUM LIMITED (04182662)
- Filing history for CENTRIUM LIMITED (04182662)
- People for CENTRIUM LIMITED (04182662)
- More for CENTRIUM LIMITED (04182662)
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) |
---|---|---|---|
18 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB England to C/O Keith Hill 14 Clerkenwell Green Clerkenwell Green London EC1R 0DP on 25 January 2017 | |
06 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
21 Mar 2016 | TM01 | Termination of appointment of Ian Mckenzie Shiell as a director on 1 April 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU to The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB on 18 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
12 May 2015 | SH08 | Change of share class name or designation | |
11 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
17 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Toby Nicholas Hereward Hill as a director | |
27 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
05 Sep 2013 | AD01 | Registered office address changed from C/O Ian Shiell 4 Plantation Everton Lymington Hampshire SO41 0JU England on 5 September 2013 | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from C/O Lancasters Chartered Accountants Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 8 August 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Keith Hereward Hill on 19 March 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Mr Ian Mckenzie Shiell on 19 March 2012 | |
20 Mar 2012 | CH03 | Secretary's details changed for Keith Hereward Hill on 19 March 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |