About

Registered Number: 07130956
Date of Incorporation: 20/01/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ,

 

Centrick Property Sales (Solihull) Ltd was established in 2010, it's status is listed as "Active". We do not know the number of employees at the company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Richard Anthony 13 November 2012 24 January 2014 1
HUNT, Lisa 30 March 2015 13 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BLAND, Shane 20 January 2010 - 1
HILL, Carina 20 January 2010 20 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CH01 - Change of particulars for director 22 May 2020
PSC04 - N/A 22 May 2020
CS01 - N/A 23 January 2020
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 28 February 2019
MR01 - N/A 09 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 14 December 2017
MR01 - N/A 22 November 2017
RESOLUTIONS - N/A 06 October 2017
MR01 - N/A 22 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 11 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 20 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 21 December 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 May 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 06 February 2013
AP01 - Appointment of director 15 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 03 March 2011
AA01 - Change of accounting reference date 10 June 2010
AA01 - Change of accounting reference date 06 April 2010
AP01 - Appointment of director 11 February 2010
AP03 - Appointment of secretary 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AD01 - Change of registered office address 08 February 2010
NEWINC - New incorporation documents 20 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2018 Outstanding

N/A

A registered charge 22 November 2017 Outstanding

N/A

A registered charge 06 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.