CENTRICA TRUSTEES LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA COLES

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR LUKE THOMAS

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/0912 December 2009 ADOPT ARTICLES 12/11/2009

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED PAMELA MARY COLES

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED PAUL ANTHONY MOORE

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
CHARTER COURT
50 WINDSOR ROAD
SLOUGH
BERKSHIRE SL1 2HA

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 S366A DISP HOLDING AGM 16/07/98

View Document

24/07/9824 July 1998 S252 DISP LAYING ACC 16/07/98

View Document

24/07/9824 July 1998 S386 DIS APP AUDS 16/07/98

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM:
CHARTER COURT
50 WINDSOR ROAD
SLOUGH
BERKSHIRE SL1 2HA

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/12/9623 December 1996 ALTER MEM AND ARTS 18/12/96

View Document

19/12/9619 December 1996 COMPANY NAME CHANGED
PRECIS (1469) LIMITED
CERTIFICATE ISSUED ON 19/12/96

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 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