- Company Overview for CENTENNIAL CENTRE LIMITED (08397974)
- Filing history for CENTENNIAL CENTRE LIMITED (08397974)
- People for CENTENNIAL CENTRE LIMITED (08397974)
- More for CENTENNIAL CENTRE LIMITED (08397974)
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) |
---|---|---|---|
11 Feb 2016 | AP03 | Appointment of Mr Bilal Ahmed as a secretary on 8 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Bilal Ahmed as a director on 8 January 2016 | |
11 Feb 2016 | AP01 |
Appointment of Mr Sanjay Datwani as a director on 8 January 2016
|
|
11 Feb 2016 | TM01 | Termination of appointment of Paul Clive Stone as a director on 8 January 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from C/O the Venue - Edgbaston 100 Icknield Port Road Birmingham B16 0AA to C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 11 February 2016 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
24 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
01 Apr 2015 | AD01 | Registered office address changed from The Centennial Centre 100 Icknield Port Road Edgbaston Birmingham B16 0AA England to C/O the Venue - Edgbaston 100 Icknield Port Road Birmingham B16 0AA on 1 April 2015 | |
06 Jan 2015 | AAMD | Amended accounts for a dormant company made up to 28 February 2014 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES on 5 June 2014 | |
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
30 May 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
05 Mar 2014 | AR01 | Annual return made up to 11 February 2014 with full list of shareholders | |
02 Jul 2013 | TM01 | Termination of appointment of Sonia Bagga as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Rajeev Rana as a director | |
01 Jul 2013 | AP01 | Appointment of Sonia Bagga as a director | |
14 Jun 2013 | AP01 | Appointment of Mr Rajeev Paul Rana as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Sarah Webb as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Paul Clive Stone as a director | |
11 Feb 2013 | NEWINC |
Incorporation
|