CENTRUM PROPERTY MANAGEMENT LIMITED
Company number 07386808
- Company Overview for CENTRUM PROPERTY MANAGEMENT LIMITED (07386808)
- Filing history for CENTRUM PROPERTY MANAGEMENT LIMITED (07386808)
- People for CENTRUM PROPERTY MANAGEMENT LIMITED (07386808)
- Charges for CENTRUM PROPERTY MANAGEMENT LIMITED (07386808)
- More for CENTRUM PROPERTY MANAGEMENT LIMITED (07386808)
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) |
---|---|---|---|
25 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
30 Apr 2021 | MR01 | Registration of charge 073868080005, created on 9 April 2021 | |
30 Apr 2021 | MR01 | Registration of charge 073868080006, created on 9 April 2021 | |
30 Apr 2021 | MR01 | Registration of charge 073868080007, created on 9 April 2021 | |
30 Apr 2021 | MR01 | Registration of charge 073868080008, created on 9 April 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
04 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
08 Nov 2019 | PSC05 | Change of details for Centrum Group Corporation Limited as a person with significant control on 8 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to Centrum House Headley Road Woodley Reading RG5 4JB on 8 November 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
30 Apr 2018 | MR01 | Registration of charge 073868080003, created on 30 April 2018 | |
30 Apr 2018 | MR04 | Satisfaction of charge 073868080001 in full | |
30 Apr 2018 | MR01 | Registration of charge 073868080004, created on 30 April 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
19 Sep 2017 | PSC07 | Cessation of Tushar Shah as a person with significant control on 22 February 2017 | |
19 Sep 2017 | PSC02 | Notification of Centrum Group Corporation Limited as a person with significant control on 22 February 2017 | |
19 Sep 2017 | PSC07 | Cessation of Mehul Pravin Shah as a person with significant control on 22 February 2017 | |
18 Apr 2017 | MR01 | Registration of charge 073868080001, created on 12 April 2017 | |
18 Apr 2017 | MR01 | Registration of charge 073868080002, created on 4 April 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
17 May 2016 | CH01 | Director's details changed for Mr Tushar Shah on 28 April 2016 |