Advanced company searchLink opens in new window

CENTMETAL PROPERTY LIMITED

Company number 06081444

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)
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
29 May 2019 AA Micro company accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
07 Aug 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 04/02/17 Statement of Capital gbp 1089
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/04/23
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 AD01 Registered office address changed from , Midland Metal Products Leeside, Merrylees Industrial Estate, Desford, Leicester, Leicestershire, LE9 9FS to Odstone Barn Hall Lane Odstone Nuneaton CV13 0QS on 17 November 2016
09 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 869
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2023.
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 TM01 Termination of appointment of Kevin Stant as a director on 26 March 2015
10 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,089
10 Feb 2015 CH01 Director's details changed for Mr Kevin Stant on 9 February 2015
09 Feb 2015 CH01 Director's details changed for Mr Kevin Stant on 9 February 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,089
04 Feb 2014 TM01 Termination of appointment of Steven Ford as a director
04 Feb 2014 TM01 Termination of appointment of Ashley Crump as a director
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 SH06 Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 1,089
29 Apr 2013 SH03 Purchase of own shares.
05 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4