CENTRIS PROPERTIES LTD

Company Documents

DateDescription
17/11/2517 November 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

12/11/2512 November 2025 NewCompulsory strike-off action has been discontinued

View Document

12/11/2512 November 2025 NewCompulsory strike-off action has been discontinued

View Document

11/11/2511 November 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

06/11/256 November 2025 NewChange of details for Mr Victor Lloyd Coutin as a person with significant control on 2025-06-15

View Document

06/11/256 November 2025 NewDirector's details changed for Mr Victor Lloyd Coutin on 2025-11-04

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-06-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-06-16 with updates

View Document

07/11/237 November 2023 Director's details changed for Mr Victor Lloyd Coutin on 2023-06-16

View Document

06/11/236 November 2023 Change of details for Mr Victor Lloyd Coutin as a person with significant control on 2023-06-16

View Document

06/11/236 November 2023 Registered office address changed from Gardx Protection Unit 5 Clovelly Business Park Clovelly Road Southbourne West Sussex PO10 8PE England to Lake House 2 Port Way Port Solent Portsmouth PO6 4TY on 2023-11-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Change of name notice

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Cessation of Victor Adolf Coutin as a person with significant control on 2023-06-13

View Document

20/06/2320 June 2023 Termination of appointment of Victor Adolf Coutin as a director on 2023-06-13

View Document

20/06/2320 June 2023 Change of details for Mr Victor Lloyd Coutin as a person with significant control on 2023-06-13

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/06/2110 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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