CENTRO (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 08206541 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CENTRO (HOLDINGS) LIMITED is an active private limited company with number 08206541. It was incorporated 11 years, 8 months, 22 days ago, on 07 September 2012. The company address is 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England.
Company Fillings
Accounts with accounts type dormant
Date: 06 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type dormant
Date: 10 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type dormant
Date: 26 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-16
Officer name: Mr. Thomas Gregory Kolodotschko
Documents
Change to a person with significant control
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-16
Psc name: Mr Thomas Gregory Kolodotschko
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type dormant
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Change person director company with change date
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr. Thomas Gregory Kolodotschko
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-14
New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP
Old address: 2 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Termination director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Igor Kolodotschko
Documents
Some Companies
22 ESHER GROVE,NOTTINGHAM,NG3 5DR
Number: | 08590738 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WESTOW HILL,LONDON,SE19 1TX
Number: | 05261452 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE MOTIVATE EDUCATE LIMITED
30 MANLEY BOULEVARD,SNODLAND,ME6 5SD
Number: | 10174265 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANARKSHIRE FURTHER EDUCATION FOUNDATION
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SC468373 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU
Number: | 10701413 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 - 90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10940262 |
Status: | ACTIVE |
Category: | Private Limited Company |