Advanced company searchLink opens in new window

CENTURA GROUP LIMITED

Company number 05676721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2014 SH03 Purchase of own shares.
05 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Aug 2014 SH06 Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 726,800
13 Aug 2014 SH03 Purchase of own shares.
02 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
30 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 746,800
10 Jun 2013 SH02 Statement of capital on 28 September 2012
  • GBP 746,800
05 Jun 2013 SH06 Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 746,800
05 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jun 2013 SH03 Purchase of own shares.
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Andrew Charles Came on 16 January 2013
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2013 AD01 Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013
06 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
27 Mar 2012 SH03 Purchase of own shares.
19 Mar 2012 SH06 Cancellation of shares. Statement of capital on 19 March 2012
  • GBP 812,800
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 970,600
09 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Mr Sanjay Suryakant Patel on 2 February 2012
09 Mar 2012 CH01 Director's details changed for Mr Anthony Peter Rimoldi on 2 February 2012
09 Mar 2012 CH01 Director's details changed for Mr Christopher John Martin on 2 February 2012
09 Mar 2012 CH01 Director's details changed for Mr John Francis Drewett on 2 February 2012
09 Mar 2012 CH03 Secretary's details changed for Mr Sanjay Suryakant Patel on 2 February 2012