Advanced company searchLink opens in new window

CENTRICK PROPERTY SALES LIMITED

Company number 06438367

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)
22 May 2020 PSC04 Change of details for Ms Carina Maria Ackrill as a person with significant control on 22 May 2020
22 May 2020 CH01 Director's details changed for Mr James William Ackrill on 22 May 2020
22 May 2020 CH01 Director's details changed for Mr James William Ackrill on 22 May 2020
22 May 2020 PSC04 Change of details for Mr James William Ackrill as a person with significant control on 22 May 2020
18 Sep 2019 AD01 Registered office address changed from York House Great Charles Street Queensway Birmingham B3 3JY to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 18 September 2019
22 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
09 Feb 2018 MR01 Registration of charge 064383670005, created on 9 February 2018
03 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
22 Sep 2017 MR01 Registration of charge 064383670004, created on 6 September 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
11 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
31 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 435
31 Jul 2015 AD01 Registered office address changed from 16 Commercial Street Birmingham B1 1RS to York House Great Charles Street Queensway Birmingham B3 3JY on 31 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Apr 2015 SH08 Change of share class name or designation
01 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2015 SH06 Cancellation of shares. Statement of capital on 19 March 2015
  • GBP 435
01 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares