Advanced company searchLink opens in new window

CENTAUR HOMES LTD

Company number 05709567

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)
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
19 Dec 2016 AD01 Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to Willow End Stoke Orchard Road Bishops Cleeve Cheltenham Gloucestershire GL52 7DG on 19 December 2016
22 Oct 2016 MR04 Satisfaction of charge 11 in full
22 Oct 2016 MR04 Satisfaction of charge 4 in full
22 Oct 2016 MR04 Satisfaction of charge 8 in full
22 Oct 2016 MR04 Satisfaction of charge 057095670014 in full
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 600
26 Nov 2015 MR01 Registration of charge 057095670015, created on 16 November 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 600
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 600
16 Jan 2014 MR01 Registration of charge 057095670014
03 Oct 2013 CH01 Director's details changed for Susan Mary Snape on 2 October 2013
02 Oct 2013 CH01 Director's details changed for Mark Edward Snape on 2 October 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 MR04 Satisfaction of charge 12 in full
28 Feb 2013 MG01 Duplicate mortgage certificatecharge no:13
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 13
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 12
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 AD01 Registered office address changed from 10 St Edwards Walk, Charlton Kings, Cheltenham Gloucestershire GL53 7RS on 21 February 2012
21 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders