- Company Overview for CENTO LIMITED (06599226)
- Filing history for CENTO LIMITED (06599226)
- People for CENTO LIMITED (06599226)
- Charges for CENTO LIMITED (06599226)
- More for CENTO LIMITED (06599226)
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) |
---|---|---|---|
28 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 21 May 2014
Statement of capital on 2014-06-03
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Brett William Ennals on 15 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Robert Bruce on 15 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Neil Brouder on 15 February 2010 | |
23 Feb 2010 | CH03 | Secretary's details changed for Mr Neil Brouder on 15 February 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from Parkside Works Gotham Road East Leake Loughborough Leicestershire LE12 6JG United Kingdom on 9 February 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 May 2009 | 363a | Return made up to 21/05/09; full list of members | |
09 Apr 2009 | 288a | Director and secretary appointed neil brouder | |
09 Apr 2009 | 288b | Appointment terminated director fiona bruce | |
09 Apr 2009 | 88(2) | Ad 06/04/09\gbp si 200@1=200\gbp ic 400/600\ | |
09 Apr 2009 | 288b | Appointment terminated director clare ennals |