- Company Overview for CENTREBUS HOLDINGS LIMITED (06544272)
- Filing history for CENTREBUS HOLDINGS LIMITED (06544272)
- People for CENTREBUS HOLDINGS LIMITED (06544272)
- Charges for CENTREBUS HOLDINGS LIMITED (06544272)
- More for CENTREBUS HOLDINGS LIMITED (06544272)
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 Jan 2016 | AP01 | Appointment of Mark Antony Bowd as a director on 22 January 2016 | |
27 Nov 2015 | TM01 | Termination of appointment of John Charles Barlow as a director on 27 November 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Sep 2015 | TM01 | Termination of appointment of Alexander Donald Perry as a director on 31 August 2015 | |
01 May 2015 | TM01 | Termination of appointment of Richard Anthony Bowler as a director on 29 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of David Cocker as a director on 29 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Nigel Paul Featham as a director on 29 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Simon William Mathieson on 28 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Feb 2015 | AP01 | Appointment of Robert James Cheveaux as a director on 24 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Simon William Mathieson as a director on 24 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Jonathan Woodward Eardley as a director on 24 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Alexander Donald Perry as a director on 24 February 2015 | |
24 Feb 2015 | AP01 | Appointment of John Charles Barlow as a director on 24 February 2015 | |
06 Nov 2014 | TM01 | Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
14 Jan 2014 | TM01 | Termination of appointment of Alexander Perry as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Michael Cooper as a director | |
17 Dec 2013 | AP03 | Appointment of Mrs Lorna Edwards as a secretary | |
17 Dec 2013 | TM02 | Termination of appointment of Elizabeth Davies as a secretary | |
04 Nov 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
18 Oct 2013 | TM01 | Termination of appointment of Mark Bowd as a director | |
12 Sep 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
12 Sep 2013 | AP03 | Appointment of Elizabeth Anne Davies as a secretary |