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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|