CENTREVIEW (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 05529446 |
Category | Private Limited Company |
Incorporated | 05 Aug 2005 |
Age | 18 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CENTREVIEW (MANAGEMENT) LIMITED is an active private limited company with number 05529446. It was incorporated 18 years, 9 months, 29 days ago, on 05 August 2005. The company address is Centreview Court Centreview Court, Romford, RM1 2JH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control statement
Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Cessation of a person with significant control
Date: 16 Aug 2021
Action Date: 20 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-20
Psc name: Tina Dawn Lambert
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-23
Officer name: Nicola Howes
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type micro entity
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
Old address: C/O Flat 7 Centreview Court 46-48 Victoria Road Romford Essex RM1 2JH
Change date: 2019-08-09
New address: Centreview Court 46-48 Victoria Road Romford RM1 2JH
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type micro entity
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type micro entity
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Change person director company with change date
Date: 26 Aug 2015
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Howes
Change date: 2014-10-03
Documents
Accounts with accounts type dormant
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Howes
Change date: 2014-07-15
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carly Gray
Change date: 2014-07-15
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-24
New address: Centreview Court 46-48 Victoria Road Romford Essex RM1 2JH
Old address: Ringley House 349 Royal College Street London NW1 9QS
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Bowring
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ringley Shadow Directors Limited
Documents
Termination secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ringley Limited
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carly Gray
Documents
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Howes
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type dormant
Date: 15 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type dormant
Date: 28 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Termination director company
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type dormant
Date: 09 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Abbott
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: John William Abbott
Documents
Accounts with accounts type dormant
Date: 18 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint corporate director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ringley Shadow Directors Limited
Documents
Appoint corporate secretary company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ringley Limited
Documents
Termination secretary company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ringley Company Secretary
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Barker
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew kelleher
Documents
Accounts with accounts type dormant
Date: 14 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed john william abbott
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director francis royale
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director teresa tuck
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/06; full list of members
Documents
Legacy
Date: 03 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 03/04/06 from: 11 christchurch street ipswich suffock IP4 2DL
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DATA MANAGEMENT TECHNOLOGY LIMITED
4 CALDER COURT, SHOREBURY POINT,BLACKPOOL,FY4 2RH
Number: | 06440878 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BEECH COURT,HURST,RG10 0RQ
Number: | 11510551 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MINEHEAD AVENUE,MANCHESTER,M20 1FP
Number: | 09361877 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NINGBO WARM LIGHTING COMPANY LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09310261 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGH BAINS CONSTRUCTION LIMITED
24-26 MANSFIELD ROAD,ROTHERHAM,S60 2DT
Number: | 11055128 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIFFANY ENGINEERING SYSTEMS LIMITED
9 FULSHAW LODGE,CHELTENHAM,GL50 2PR
Number: | 05949174 |
Status: | ACTIVE |
Category: | Private Limited Company |