CENTRUM PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | |
29/09/2529 September 2025 New | |
01/09/251 September 2025 New | Confirmation statement made on 2025-09-01 with no updates |
28/07/2528 July 2025 | Registered office address changed from Centrum House Headley Road Woodley Reading RG5 4JB England to Centrum House 57-59 High Street Twyford Reading RG10 9AJ on 2025-07-28 |
28/07/2528 July 2025 | Confirmation statement made on 2024-09-01 with updates |
24/02/2524 February 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
24/02/2524 February 2025 | |
24/02/2524 February 2025 | |
24/02/2524 February 2025 | |
03/12/243 December 2024 | |
03/12/243 December 2024 | |
22/11/2422 November 2024 | Second filing for the cessation of Centrum Care Homes Group Limited as a person with significant control |
30/10/2430 October 2024 | Notification of Centrum Property Holdings Limited as a person with significant control on 2024-10-27 |
25/10/2425 October 2024 | Cessation of Centrum Care Homes Group Limited as a person with significant control on 2024-10-15 |
18/10/2418 October 2024 | Cessation of Centrum Group Corporation Limited as a person with significant control on 2024-10-10 |
18/10/2418 October 2024 | Notification of Centrum Care Homes Group Limited as a person with significant control on 2024-10-10 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
02/03/242 March 2024 | |
02/03/242 March 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
02/03/242 March 2024 | |
02/03/242 March 2024 | |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
08/06/238 June 2023 | Registration of charge 073868080011, created on 2023-05-31 |
15/03/2315 March 2023 | |
15/03/2315 March 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
02/03/232 March 2023 | |
02/03/232 March 2023 | |
20/02/2320 February 2023 | Registration of charge 073868080010, created on 2023-02-17 |
27/10/2227 October 2022 | Satisfaction of charge 073868080002 in full |
19/05/2219 May 2022 | Accounts for a small company made up to 2021-06-30 |
31/12/2131 December 2021 | Registration of charge 073868080009, created on 2021-12-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Accounts for a small company made up to 2020-06-30 |
04/06/204 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW ENGLAND |
08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / CENTRUM GROUP CORPORATION LIMITED / 08/11/2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
03/01/193 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073868080004 |
30/04/1830 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073868080001 |
30/04/1830 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073868080003 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRUM GROUP CORPORATION LIMITED |
19/09/1719 September 2017 | CESSATION OF MEHUL PRAVIN SHAH AS A PSC |
19/09/1719 September 2017 | CESSATION OF TUSHAR SHAH AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073868080002 |
18/04/1718 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073868080001 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SHAH / 28/04/2016 |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SHAH / 28/04/2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/10/156 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/12/1417 December 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM WALLACE HOUSE 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/10/1314 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/09/1224 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
24/09/1224 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SHAH / 23/08/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/10/117 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
07/03/117 March 2011 | CURRSHO FROM 30/09/2011 TO 30/06/2011 |
03/11/103 November 2010 | DIRECTOR APPOINTED MR TUSHAR SHAH |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SHAH / 29/10/2010 |
02/11/102 November 2010 | APPOINTMENT TERMINATED, DIRECTOR TUSHAR SHAH |
24/09/1024 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CENTRUM PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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