CENTRUM MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07272064 |
Category | Private Limited Company |
Incorporated | 02 Jun 2010 |
Age | 14 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
CENTRUM MANAGEMENT LIMITED is an active private limited company with number 07272064. It was incorporated 14 years, 10 days ago, on 02 June 2010. The company address is Brewpoint Cut Throat Lane Brewpoint Cut Throat Lane, Bedford, MK41 7FY, Bedfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 02 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-02
Documents
Accounts with accounts type dormant
Date: 16 Apr 2024
Action Date: 01 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-01
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 02 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-02
Documents
Mortgage satisfy charge full
Date: 23 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type dormant
Date: 02 Mar 2022
Action Date: 03 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-03
Documents
Change to a person with significant control
Date: 15 Nov 2021
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Charles Wells Brewery Limited
Change date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 20 Jun 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-27
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2020
Action Date: 20 Sep 2020
Category: Address
Type: AD01
Old address: The Brewery Havelock Street Bedford MK40 4LU
New address: Brewpoint Cut Throat Lane Fairhill Bedford Bedfordshire MK41 7FY
Change date: 2020-09-20
Documents
Accounts with accounts type dormant
Date: 16 Sep 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Cessation of a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-26
Psc name: Charles Wells Limited
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Appoint person director company with name date
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Richard Wells
Appointment date: 2019-12-31
Documents
Termination director company with name termination date
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: William Andrew Justin Phillimore
Documents
Accounts with accounts type dormant
Date: 12 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type dormant
Date: 20 Mar 2017
Action Date: 01 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-30
Officer name: Mr William Andrew Justin Phillimore
Documents
Accounts with accounts type full
Date: 01 Jun 2016
Action Date: 26 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type full
Date: 24 Mar 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Accounts with accounts type full
Date: 23 Jul 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Robert Fryer
Documents
Accounts with accounts type full
Date: 18 Jun 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Mcnally
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type full
Date: 27 Feb 2012
Action Date: 01 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-01
Documents
Legacy
Date: 13 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 22 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Change account reference date company current extended
Date: 21 Mar 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-09-30
Documents
Certificate change of name company
Date: 29 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed silbury 392 LIMITED\certificate issued on 29/09/10
Documents
Change of name notice
Date: 29 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Address
Type: AD01
Old address: Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA
Change date: 2010-09-28
Documents
Resolution
Date: 24 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Duncan Mcnally
Documents
Termination secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Foster
Documents
Termination director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hambleton
Documents
Appoint person director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Andrew Justin Phillimore
Documents
Resolution
Date: 21 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
SPRINGFIELD HOUSE,BRISTOL,BS1 4AG
Number: | 09909788 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEBORAH CAMPBELL ATELIER LIMITED
2 QUEENS GATE,WINCHESTER,SO22 5GY
Number: | 09158655 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 CRANWOOD STREET,LONDON,EC1V 9EE
Number: | 09992974 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 FOREST ROAD,KIRKBY IN ASHFILED,NG17 9BJ
Number: | 11434016 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,EDINBURGH,EH3 5DQ
Number: | SC625977 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADELPHI CHAMBERS,SOUTHPORT,PR9 0NZ
Number: | 11231658 |
Status: | ACTIVE |
Category: | Private Limited Company |