CENTRO WEST MANAGEMENT COMPANY LIMITED
Company number 06247773
- Company Overview for CENTRO WEST MANAGEMENT COMPANY LIMITED (06247773)
- Filing history for CENTRO WEST MANAGEMENT COMPANY LIMITED (06247773)
- People for CENTRO WEST MANAGEMENT COMPANY LIMITED (06247773)
- More for CENTRO WEST MANAGEMENT COMPANY LIMITED (06247773)
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) |
---|---|---|---|
20 Feb 2025 | AA01 | Previous accounting period shortened from 31 May 2024 to 7 March 2024 | |
18 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
27 Jun 2024 | AP04 | Appointment of Stuart Smith (Derby) Limited as a secretary on 27 June 2024 | |
08 Mar 2024 | CH01 | Director's details changed for Mr Nicholas James Lewis on 8 March 2024 | |
08 Mar 2024 | CH01 | Director's details changed for Mr Ian George Meikle Herbstritt on 8 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 49 Queen Street Derby Derbyshire DE1 3DE on 8 March 2024 | |
08 Mar 2024 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 8 March 2024 | |
26 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
08 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
08 Dec 2023 | TM02 | Termination of appointment of Mainstay Secretaries Limited as a secretary on 7 December 2023 | |
17 Nov 2023 | TM01 | Termination of appointment of Helen Efe Erhisere as a director on 23 May 2023 | |
27 Oct 2023 | AP01 | Appointment of Mr Ian George Meikle Herbstritt as a director on 5 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Ian George Meikle Herbstritt as a director on 17 October 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Ian George Meikle Herbstritt as a director on 5 October 2023 | |
07 Jul 2023 | AP01 | Appointment of Mr Nicholas James Lewis as a director on 16 March 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 20 June 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 |