Centrix Properties Ltd was established in 1996, it has a status of "Active". The current directors of Centrix Properties Ltd are listed as Cordel, Nicholas Stuart Craig, Samler, Charles Timothy in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORDEL, Nicholas Stuart Craig | 17 October 1996 | - | 1 |
SAMLER, Charles Timothy | 17 October 1996 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 20 May 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 03 October 2017 | |
PSC01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 21 May 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 29 June 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 April 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 April 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 26 May 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363s - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 18 February 2007 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 15 May 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 16 July 2004 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 12 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2002 | |
395 - Particulars of a mortgage or charge | 23 October 2002 | |
395 - Particulars of a mortgage or charge | 23 October 2002 | |
395 - Particulars of a mortgage or charge | 30 September 2002 | |
395 - Particulars of a mortgage or charge | 30 September 2002 | |
363s - Annual Return | 30 September 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 12 October 2001 | |
363s - Annual Return | 21 November 2000 | |
AA - Annual Accounts | 18 September 2000 | |
395 - Particulars of a mortgage or charge | 04 April 2000 | |
395 - Particulars of a mortgage or charge | 04 April 2000 | |
395 - Particulars of a mortgage or charge | 04 April 2000 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 02 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 1998 | |
363s - Annual Return | 09 November 1998 | |
AA - Annual Accounts | 23 July 1998 | |
363s - Annual Return | 10 November 1997 | |
288a - Notice of appointment of directors or secretaries | 24 October 1996 | |
288a - Notice of appointment of directors or secretaries | 24 October 1996 | |
287 - Change in situation or address of Registered Office | 24 October 1996 | |
288b - Notice of resignation of directors or secretaries | 24 October 1996 | |
288b - Notice of resignation of directors or secretaries | 24 October 1996 | |
NEWINC - New incorporation documents | 24 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 October 2002 | Outstanding |
N/A |
Legal charge | 16 October 2002 | Outstanding |
N/A |
Legal charge | 25 September 2002 | Outstanding |
N/A |
Legal charge | 25 September 2002 | Outstanding |
N/A |
Debenture | 18 September 2002 | Outstanding |
N/A |
Legal charge | 24 March 2000 | Fully Satisfied |
N/A |
Legal charge | 24 March 2000 | Fully Satisfied |
N/A |
Legal charge | 24 March 2000 | Fully Satisfied |
N/A |