CENTEK PROPERTIES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Mr Adam Ali Malik as a secretary on 2025-06-01

View Document

05/06/255 June 2025 NewTermination of appointment of Michelmores Secretaries Limited as a secretary on 2025-05-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

23/08/1923 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR THOMAS EDWARD CRONE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CUTMORE

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED DAVID JANICEK

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD WHITE

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

12/07/1712 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/168 June 2016 SAIL ADDRESS CREATED

View Document

16/03/1616 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

10/03/1510 March 2015 SECOND FILING WITH MUD 10/07/14 FOR FORM AR01

View Document

25/07/1425 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

23/07/1423 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/133 September 2013 COMPANY NAME CHANGED MILLENNIUM MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANK CUTMORE / 19/07/2013

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM ODDICLIFF, HIGHER DOWN ROAD BABBACOMBE TORQUAY TQ1 3LD

View Document

18/07/1218 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SAIL ADDRESS CHANGED FROM: STATION VIEW FORDE ROAD BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 4AE UNITED KINGDOM

View Document

08/05/128 May 2012 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CUTMORE

View Document

17/04/1217 April 2012 ADOPT ARTICLES 09/07/2011

View Document

17/04/1217 April 2012 SUB-DIVISION 09/07/11

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/08/112 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 SAIL ADDRESS CREATED

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1027 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD WILLIAM WHITE / 04/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD WHITE / 07/08/2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company