Advanced company searchLink opens in new window

CENTRO HOLDINGS (UK) LIMITED

Company number 03772441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2016 AA Group of companies' accounts made up to 31 December 2014
25 Sep 2015 TM01 Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015
22 Sep 2015 AP01 Appointment of Thomas Jackson as a director on 1 September 2015
13 Jul 2015 AP01 Appointment of Rudolf Vogelaar as a director on 22 June 2015
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2015 AP01 Appointment of Kristian Smyth as a director on 22 June 2015
11 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,911.838779
02 Dec 2014 CH01 Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014
20 Oct 2014 AP01 Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014
20 Oct 2014 TM01 Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014
20 Oct 2014 AD01 Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 20 October 2014
29 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,911.838779
28 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2014 AP03 Appointment of Michel Charles Dessolain as a secretary
28 May 2014 AP01 Appointment of Michel Charles Dessolain as a director
28 May 2014 AP01 Appointment of Jacob Lunsingh Tonckens as a director
28 May 2014 AD01 Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014
28 May 2014 TM02 Termination of appointment of Andrew Fish as a secretary
28 May 2014 TM01 Termination of appointment of Paul Healey as a director
28 May 2014 TM01 Termination of appointment of Andrew Fish as a director
24 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
25 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 May 2013
24 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH February 2014.