INTU CENTAURUS RETAIL LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Registered office address changed from 8 Sackville Street London W1S 3DG England to 10 Fleet Place London EC4M 7RB on 2023-10-10

View Document

10/10/2310 October 2023 Statement of affairs

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Director's details changed for Mr Colin Flinn on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19

View Document

27/07/2127 July 2021 Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19

View Document

27/07/2127 July 2021 Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 2021-07-27

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 COMPANY NAME CHANGED CSC CENTAURUS RETAIL LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MICHAEL GEORGE BUTTERWORTH

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED JAMES GORDON MCKINNON

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED PETER WEIR

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED JULIAN NICHOLAS WILKINSON

View Document

05/04/125 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/125 April 2012 COMPANY NAME CHANGED CSC CHAPELFIELD LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

14/02/1114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED GARY RICHARD HOSKINS

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE WOODHOUSE / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRBY / 01/10/2009

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR PEREIRA

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN ELLIS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CABLE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED LORAINE WOODHOUSE

View Document

05/11/085 November 2008 SECTION 175 22/10/2008

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CABLE / 21/04/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY 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

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 S366A DISP HOLDING AGM 31/01/03

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

21/05/0221 May 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED SHELFCO (NO.2696) LIMITED CERTIFICATE ISSUED ON 13/05/02

View Document

01/02/021 February 2002 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