CENTRUM SL MANAGEMENT COMPANY LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-02-28 View Report
Officers. Officer name: Mr Ben Conway. Appointment date: 2023-12-19. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Officers. Officer name: Robert James Tavinor. Termination date: 2023-06-05. 2023-06-12 View Report
Officers. Change date: 2023-05-26. Officer name: B-Hive Company Secretarial Services Limited. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2022-10-13 View Report
Accounts. Accounts type micro entity. 2022-10-06 View Report
Officers. Change date: 2022-09-20. Officer name: B-Hive Company Secretarial Services Limited. 2022-09-20 View Report
Officers. Change date: 2022-04-13. Officer name: Hml Company Secretarial Services Limited. 2022-04-26 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. Change date: 2022-04-07. 2022-04-07 View Report
Accounts. Accounts type micro entity. 2022-01-12 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type micro entity. 2021-03-11 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Accounts. Accounts type total exemption full. 2019-09-09 View Report
Officers. Change date: 2019-03-01. Officer name: Hml Company Secretarial Services Limited. 2019-05-22 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Accounts. Accounts type micro entity. 2018-01-25 View Report
Confirmation statement. Statement with updates. 2017-09-12 View Report
Accounts. Accounts type micro entity. 2017-02-21 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type total exemption full. 2016-01-07 View Report
Annual return. With made up date no member list. 2015-09-29 View Report
Accounts. Accounts type total exemption full. 2015-03-09 View Report
Officers. Termination date: 2009-12-19. Officer name: Hml Sercretarial Services. 2014-09-30 View Report
Annual return. With made up date no member list. 2014-09-30 View Report
Accounts. Accounts type total exemption full. 2013-12-03 View Report
Officers. Officer name: Neil Packham. 2013-11-12 View Report
Annual return. With made up date no member list. 2013-09-24 View Report
Accounts. Accounts type total exemption full. 2013-02-11 View Report
Annual return. With made up date no member list. 2012-10-02 View Report
Accounts. Accounts type total exemption full. 2012-01-12 View Report
Annual return. With made up date no member list. 2011-09-27 View Report
Accounts. Accounts type total exemption full. 2010-12-23 View Report
Address. Change date: 2010-10-06. Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG. 2010-10-06 View Report
Annual return. With made up date no member list. 2010-09-29 View Report
Officers. Termination secretary company. 2010-09-27 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. 2010-09-27 View Report
Accounts. Accounts type total exemption full. 2010-02-15 View Report
Officers. Officer name: Mr Robert James Tavinor. Change date: 2010-02-01. 2010-02-01 View Report
Officers. Officer name: Mr Jagdeep Singh Chagger. Change date: 2010-02-01. 2010-02-01 View Report
Officers. Officer name: Mr Robert James Tavinor. 2009-12-23 View Report
Officers. Officer name: Mr Jagdeep Singh Chagger. 2009-12-11 View Report
Annual return. Legacy. 2009-09-25 View Report
Accounts. Accounts type total exemption full. 2009-03-27 View Report
Officers. Description: Appointment terminated director jeffrey peart. 2008-10-08 View Report
Annual return. Legacy. 2008-10-03 View Report
Officers. Description: Appointment terminated director yetunde onikepe owolabi. 2008-06-18 View Report