Advanced company searchLink opens in new window

CENTRASTAGE LIMITED

Company number 05894722

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)
31 Aug 2010 CH01 Director's details changed for Mr Ian Carel Van Reenen on 1 February 2010
31 Aug 2010 CH01 Director's details changed for Christian Nagele on 2 October 2009
31 Aug 2010 CH01 Director's details changed for Paul David Evans on 2 October 2009
14 Jun 2010 CH01 Director's details changed for Ian Carel Van Reenen on 14 June 2010
14 Jun 2010 CH01 Director's details changed for Dr John Timothy Simpson on 14 June 2010
14 Jun 2010 AP01 Appointment of Dr John Timothy Simpson as a director
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Feb 2010 AD01 Registered office address changed from , Christmas Cottage, Chapel Hill, Speen, Princes Risborough, Bucks, HP27 0SP on 15 February 2010
23 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 7.58
04 Dec 2009 SH01 Statement of capital following an allotment of shares on 17 September 2009
  • GBP 7.20
24 Aug 2009 363a Return made up to 02/08/09; full list of members
24 Aug 2009 353 Location of register of members
17 Mar 2009 88(2) Ad 17/02/09\gbp si 81@0.01=0.81\gbp ic 6/6.81\
17 Mar 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2008 AA Total exemption full accounts made up to 31 July 2008
13 Aug 2008 363a Return made up to 02/08/08; full list of members
13 Aug 2008 288c Director's change of particulars / ian van reenen / 01/01/2008
20 May 2008 AA Total exemption small company accounts made up to 31 July 2007
13 May 2008 88(2) Ad 08/08/07\gbp si 2@1=2\gbp ic 4/6\
13 May 2008 225 Accounting reference date shortened from 31/08/2007 to 31/07/2007
08 May 2008 122 S-div
08 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 15/11/2007
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Jan 2008 287 Registered office changed on 22/01/08 from: 26 merrow chase, guildford, GU1 2RY