- Company Overview for CENTRUM PROPERTY SERVICES LIMITED (SC124961)
- Filing history for CENTRUM PROPERTY SERVICES LIMITED (SC124961)
- People for CENTRUM PROPERTY SERVICES LIMITED (SC124961)
- Charges for CENTRUM PROPERTY SERVICES LIMITED (SC124961)
- More for CENTRUM PROPERTY SERVICES LIMITED (SC124961)
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 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
11 Feb 2025 | TM01 | Termination of appointment of James Gilchrist as a director on 1 February 2025 | |
11 Feb 2025 | AP03 | Appointment of Mr Colin Richard Eagle as a secretary on 1 February 2025 | |
12 Jul 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
01 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
30 Jan 2023 | AP01 | Appointment of Mr James Gilchrist as a director on 30 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Catherine Elizabeth Coughtrie as a director on 30 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
20 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
21 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
28 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
08 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 May 2019 | MR04 | Satisfaction of charge 1 in full | |
07 May 2019 | MR04 | Satisfaction of charge 3 in full | |
07 May 2019 | MR04 | Satisfaction of charge 4 in full | |
23 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
23 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
01 May 2017 | AD01 | Registered office address changed from 63 Ayr Road Giffnock Glasgow G46 6SR to 15 River Drive Inchinnan Renfrew PA4 9RT on 1 May 2017 |