Advanced company searchLink opens in new window

CENTRUM PROPERTY MANAGEMENT LIMITED

Company number 07386808

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)
17 May 2016 CH01 Director's details changed for Mr Mehul Shah on 28 April 2016
17 May 2016 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 17 May 2016
18 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Dec 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
03 Nov 2014 AD01 Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 3 November 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Mr Mehul Shah on 23 August 2012
07 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
07 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
07 Mar 2011 AA01 Current accounting period shortened from 30 September 2011 to 30 June 2011
03 Nov 2010 AP01 Appointment of Mr Tushar Shah as a director
03 Nov 2010 CH01 Director's details changed for Mr Mehul Shah on 29 October 2010
02 Nov 2010 TM01 Termination of appointment of Tushar Shah as a director
24 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)