Advanced company searchLink opens in new window

CENTRELINK MANAGEMENT LTD

Company number 08129667

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)
13 May 2024 AD01 Registered office address changed from 91 Houndiscombe Road Plymouth PL4 6HB England to C/O Oakleys Accountants 117 North Hill Plymouth Devon PL4 8JY on 13 May 2024
24 Apr 2024 AD01 Registered office address changed from Unit 1, 1 Lisson Grove Plymouth PL4 7DL England to 91 Houndiscombe Road Plymouth PL4 6HB on 24 April 2024
22 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
08 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
17 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 July 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
05 Jul 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
19 Jun 2021 TM01 Termination of appointment of W.K. Thomson Ltd as a director on 10 June 2021
19 Jun 2021 AA Micro company accounts made up to 31 July 2020
15 Feb 2021 TM01 Termination of appointment of Gary John Black as a director on 1 February 2021
15 Feb 2021 AP01 Appointment of Mr Steven Bartlett as a director on 1 February 2021
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
13 Mar 2020 CS01 Confirmation statement made on 27 March 2019 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 July 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
14 Dec 2018 TM01 Termination of appointment of Emma Louise Pope as a director on 1 December 2018
14 Dec 2018 TM01 Termination of appointment of Rebecca Ann White as a director on 1 December 2018
14 Dec 2018 AA Micro company accounts made up to 31 July 2018
14 Dec 2018 AP01 Appointment of Mr Gary Black as a director on 1 December 2018
11 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
08 Apr 2018 AD01 Registered office address changed from Unit 1 1 Lisson Grove Plymouth PL4 7DL England to Unit 1, 1 Lisson Grove Plymouth PL4 7DL on 8 April 2018
25 Mar 2018 AD01 Registered office address changed from C/O Unit 3 1 Lisson Grove Plymouth PL4 7DL to Unit 1 1 Lisson Grove Plymouth PL4 7DL on 25 March 2018
25 Sep 2017 AA Micro company accounts made up to 31 July 2017