- Company Overview for CENTIGEN TRH FACILITIES MANAGEMENT LIMITED (08809174)
- Filing history for CENTIGEN TRH FACILITIES MANAGEMENT LIMITED (08809174)
- People for CENTIGEN TRH FACILITIES MANAGEMENT LIMITED (08809174)
- Charges for CENTIGEN TRH FACILITIES MANAGEMENT LIMITED (08809174)
- More for CENTIGEN TRH FACILITIES MANAGEMENT LIMITED (08809174)
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) |
---|---|---|---|
18 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | MA | Memorandum and Articles of Association | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AP01 | Appointment of Mr Stephen Thomas Pippard as a director on 3 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Neil Anthony Sutherland as a director on 3 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | TM01 | Termination of appointment of Jonathan Peter Coe as a director on 3 December 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from Rivers Meet Cleeve Mill Business Park Newent Gloucestershire GL18 1AZ on 6 June 2014 | |
15 Jan 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
15 Jan 2014 | AD01 | Registered office address changed from 7-3 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 15 January 2014 | |
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|