- Company Overview for CENTELLEO LIMITED (07590119)
- Filing history for CENTELLEO LIMITED (07590119)
- People for CENTELLEO LIMITED (07590119)
- Charges for CENTELLEO LIMITED (07590119)
- Insolvency for CENTELLEO LIMITED (07590119)
- More for CENTELLEO LIMITED (07590119)
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) |
---|---|---|---|
26 Jan 2017 | AA01 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 | |
11 Nov 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-11-11
|
|
05 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 26 May 2015 | |
26 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
25 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Apr 2016 | AA01 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 | |
28 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | CH01 | Director's details changed for Mr Geoffrey Andrew Wilkinson on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Nicholas James Agar as a director on 21 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from , 123 Saltergate, Chesterfield, Derbyshire, S40 1NH to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 May 2015 | |
26 May 2015 | AP01 | Appointment of Mrs Lyndsey Jane Wilkinson as a director on 21 May 2015 | |
10 Apr 2015 | AR01 | Annual return made up to 4 April 2015 with full list of shareholders | |
23 Jan 2015 | AA | Accounts made up to 30 April 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from , 28 Walton Park, Pannal, Harrogate, North Yorkshire, HG3 1EJ, England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 14 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Geoffrey Andrew Wilkinson as a director on 16 May 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from , 1 Crossways Drive, Harrogate, North Yorkshire, HG2 7DF to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 10 October 2014 | |
19 Jun 2014 | AR01 | Annual return made up to 4 April 2014 with full list of shareholders | |
27 Mar 2014 | AA | Accounts made up to 30 April 2013 | |
17 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
04 Dec 2013 | AD01 | Registered office address changed from , 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY on 4 December 2013 | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2012 | AA | Accounts made up to 30 April 2012 |