Download leads from Nexok and grow your business. Find out more

Centrica Secretaries Limited

Documents

Total Documents307
Total Pages863

Filing History

3 March 2021Appointment of Emma Burrows as a director on 1 March 2021
1 March 2021Termination of appointment of Joanne Ross as a director on 26 February 2021
24 November 2020Accounts for a dormant company made up to 31 December 2019
2 October 2020Confirmation statement made on 1 October 2020 with no updates
19 May 2020Appointment of Ms Helen Wynne Ashmore as a director on 5 May 2020
28 April 2020Director's details changed for Mrs Samantha Patricia Hood on 16 April 2020
4 October 2019Confirmation statement made on 1 October 2019 with updates
12 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
12 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
12 September 2019Appointment of Mrs Lindsay Jane Hegarty as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
8 July 2019Termination of appointment of Jillian Elliot as a director on 5 July 2019
1 November 2018Confirmation statement made on 1 October 2018 with updates
27 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
20 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
4 September 2018Termination of appointment of Belinda Daphne Rose as a director on 30 August 2018
4 September 2018Appointment of Ailsa Zoya Harding as a director on 25 July 2018
4 September 2018Termination of appointment of Jeremy David Thom as a director on 29 June 2018
14 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
6 July 2018Accounts for a dormant company made up to 31 December 2017
30 January 2018Appointment of Kate Elizabeth Hudson as a director on 24 January 2018
30 January 2018Termination of appointment of Paul Martyn, Roger Tanner as a director on 8 December 2017
30 January 2018Appointment of Mrs Samantha Patricia Hood as a director on 29 January 2018
6 October 2017Confirmation statement made on 1 October 2017 with no updates
6 October 2017Confirmation statement made on 1 October 2017 with no updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
10 July 2017Director's details changed for Mrs Belinda Daphne Rose on 10 July 2017
10 July 2017Director's details changed for Mrs Belinda Daphne Rose on 10 July 2017
3 July 2017Termination of appointment of Gavin Raymond White as a director on 2 July 2017
3 July 2017Termination of appointment of Gavin Raymond White as a director on 2 July 2017
13 October 2016Confirmation statement made on 1 October 2016 with updates
13 October 2016Confirmation statement made on 1 October 2016 with updates
5 October 2016Termination of appointment of Michael John Dix as a director on 30 September 2016
5 October 2016Termination of appointment of Matthew Paul Madeley as a director on 30 September 2016
5 October 2016Termination of appointment of Matthew Paul Madeley as a director on 30 September 2016
5 October 2016Termination of appointment of Michael John Dix as a director on 30 September 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
5 November 2015Appointment of Mr Gavin Raymond White as a director on 2 November 2015
5 November 2015Appointment of Mr Gavin Raymond White as a director on 2 November 2015
5 November 2015Appointment of Mr Michael John Dix as a director on 26 October 2015
5 November 2015Appointment of Mr Gavin Raymond White as a director on 2 November 2015
5 November 2015Appointment of Mr Michael John Dix as a director on 26 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
10 September 2015Appointment of Mrs Belinda Daphne Rose as a director on 1 September 2015
10 September 2015Appointment of Mrs Belinda Daphne Rose as a director on 1 September 2015
10 September 2015Appointment of Mrs Belinda Daphne Rose as a director on 1 September 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
10 March 2015Appointment of Ms Jillian Elliot as a director on 9 March 2015
10 March 2015Appointment of Ms Jillian Elliot as a director on 9 March 2015
10 March 2015Appointment of Ms Jillian Elliot as a director on 9 March 2015
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
28 November 2014Termination of appointment of Stephanie Fiona Hallett as a director on 24 November 2014
28 November 2014Termination of appointment of Stephanie Fiona Hallett as a director on 24 November 2014
28 November 2014Termination of appointment of Claire Louise Spencer as a director on 24 November 2014
28 November 2014Termination of appointment of Claire Louise Spencer as a director on 24 November 2014
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
16 September 2014Termination of appointment of Pamela Mary Coles as a secretary on 12 September 2014
16 September 2014Appointment of Joanne Ross as a director on 1 September 2014
16 September 2014Termination of appointment of Pamela Mary Coles as a director on 12 September 2014
16 September 2014Termination of appointment of Pamela Mary Coles as a director on 12 September 2014
16 September 2014Appointment of Joanne Ross as a director on 1 September 2014
16 September 2014Termination of appointment of Pamela Mary Coles as a secretary on 12 September 2014
16 September 2014Appointment of Joanne Ross as a director on 1 September 2014
23 May 2014Appointment of Mr Jeremy David Thom as a director
23 May 2014Appointment of Mr Jeremy David Thom as a director
20 May 2014Termination of appointment of Ian Dawson as a director
20 May 2014Termination of appointment of Antony Miller as a director
20 May 2014Termination of appointment of Ian Dawson as a director
20 May 2014Termination of appointment of Antony Miller as a director
20 May 2014Termination of appointment of Anna Simms as a director
20 May 2014Termination of appointment of Anna Simms as a director
22 April 2014Director's details changed for Claire Louise Spencer on 15 April 2014
22 April 2014Director's details changed for Claire Louise Spencer on 15 April 2014
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
27 June 2013Termination of appointment of Luke Thomas as a director
27 June 2013Termination of appointment of Luke Thomas as a director
19 June 2013Appointment of Mr Matthew Paul Madeley as a director
19 June 2013Appointment of Mr Matthew Paul Madeley as a director
15 March 2013Appointment of Mrs Anna Katarzyna Simms as a director
15 March 2013Appointment of Mrs Anna Katarzyna Simms as a director
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
19 December 2012Appointment of Mr Paul Martyn, Roger Tanner as a director
19 December 2012Termination of appointment of Deborah Nicoll as a director
19 December 2012Termination of appointment of Deborah Nicoll as a director
19 December 2012Appointment of Mr Paul Martyn, Roger Tanner as a director
7 December 2012Termination of appointment of Nicholas Lumley as a director
7 December 2012Appointment of Antony Damon Miller as a director
7 December 2012Appointment of Antony Damon Miller as a director
7 December 2012Termination of appointment of Nicholas Lumley as a director
18 July 2012Accounts for a dormant company made up to 31 December 2011
18 July 2012Accounts for a dormant company made up to 31 December 2011
18 July 2012Appointment of Claire Louise Spencer as a director
18 July 2012Appointment of Claire Louise Spencer as a director
4 May 2012Termination of appointment of Chloe Barry as a director
4 May 2012Termination of appointment of Chloe Barry as a director
20 March 2012Appointment of Stephanie Fiona Hallett as a director
20 March 2012Appointment of Stephanie Fiona Hallett as a director
1 March 2012Appointment of Nicholas Ward Lumley as a director
1 March 2012Termination of appointment of Rosalind Charleston as a director
1 March 2012Termination of appointment of Rosalind Charleston as a director
1 March 2012Appointment of Nicholas Ward Lumley as a director
3 February 2012Director's details changed for Mrs Deborah Louise Nicoll on 5 September 2011
3 February 2012Director's details changed for Mrs Deborah Louise Nicoll on 5 September 2011
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
3 February 2012Director's details changed for Mrs Deborah Louise Nicoll on 5 September 2011
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
6 January 2012Termination of appointment of Julia Foo as a director
6 January 2012Termination of appointment of Julia Foo as a director
3 January 2012Termination of appointment of Tracy Allen as a director
3 January 2012Termination of appointment of Tracy Allen as a director
11 August 2011Accounts for a dormant company made up to 31 December 2010
11 August 2011Accounts for a dormant company made up to 31 December 2010
6 April 2011Appointment of Nicola Margaret Carroll as a director
6 April 2011Appointment of Nicola Margaret Carroll as a director
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
3 December 2010Termination of appointment of Matthew Lodge as a director
3 December 2010Termination of appointment of Matthew Lodge as a director
10 August 2010Accounts for a dormant company made up to 31 December 2009
10 August 2010Accounts for a dormant company made up to 31 December 2009
3 August 2010Appointment of Rosalind Jane Charleston as a director
3 August 2010Appointment of Rosalind Jane Charleston as a director
29 June 2010Director's details changed for Deborah Louise Ritchie on 5 June 2010
29 June 2010Director's details changed for Deborah Louise Ritchie on 5 June 2010
29 June 2010Director's details changed for Deborah Louise Ritchie on 5 June 2010
4 June 2010Director's details changed for Julia Hui Ching Foo on 3 June 2010
4 June 2010Director's details changed for Julia Hui Ching Foo on 3 June 2010
4 June 2010Director's details changed for Julia Hui Ching Foo on 3 June 2010
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
4 February 2010Director's details changed for Matthew Sebastian Lodge on 25 January 2010
4 February 2010Director's details changed for Matthew Sebastian Lodge on 25 January 2010
3 February 2010Director's details changed for Matthew Sebastian Lodge on 25 January 2010
3 February 2010Director's details changed for Matthew Sebastian Lodge on 25 January 2010
20 January 2010Director's details changed for Tracy Lorraine Allen on 20 January 2010
20 January 2010Director's details changed for Tracy Lorraine Allen on 20 January 2010
19 January 2010Director's details changed for Julia Hui Ching Foo on 19 January 2010
19 January 2010Director's details changed for Julia Hui Ching Foo on 19 January 2010
21 December 2009Appointment of Mr Luke Thomas as a director
21 December 2009Appointment of Mr Luke Thomas as a director
16 December 2009Director's details changed for Chloe Barry on 16 December 2009
16 December 2009Director's details changed for Chloe Barry on 16 December 2009
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2009Statement of company's objects
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2009Statement of company's objects
27 November 2009Termination of appointment of a director
27 November 2009Termination of appointment of a director
25 November 2009Director's details changed for Mr Ian Grant Dawson on 19 November 2009
25 November 2009Director's details changed for Mr Ian Grant Dawson on 19 November 2009
24 November 2009Director's details changed for Pamela Mary Coles on 1 October 2009
24 November 2009Director's details changed for Pamela Mary Coles on 1 October 2009
24 November 2009Director's details changed for Pamela Mary Coles on 1 October 2009
23 November 2009Termination of appointment of Paul Moore as a secretary
23 November 2009Appointment of Pamela Mary Coles as a secretary
23 November 2009Appointment of Pamela Mary Coles as a secretary
23 November 2009Termination of appointment of Paul Moore as a secretary
30 October 2009Appointment of Deborah Louise Ritchie as a director
30 October 2009Appointment of Deborah Louise Ritchie as a director
24 August 2009Director appointed matthew sebastian lodge
24 August 2009Director appointed matthew sebastian lodge
27 May 2009Accounts for a dormant company made up to 31 December 2008
27 May 2009Accounts for a dormant company made up to 31 December 2008
2 March 2009Return made up to 01/02/09; full list of members
2 March 2009Return made up to 01/02/09; full list of members
21 August 2008Accounts for a dormant company made up to 31 December 2007
21 August 2008Accounts for a dormant company made up to 31 December 2007
1 August 2008Director appointed pamela mary coles
1 August 2008Director appointed pamela mary coles
21 April 2008Appointment terminated director derek woodward
21 April 2008Appointment terminated director derek woodward
8 April 2008Director's change of particulars / julia hui ching foo / 27/03/2008
8 April 2008Director's change of particulars / julia hui ching foo / 27/03/2008
29 February 2008Director appointed julia hui ching foo
29 February 2008Director appointed julia hui ching foo
8 February 2008Return made up to 01/02/08; full list of members
8 February 2008Return made up to 01/02/08; full list of members
18 January 2008Director's particulars changed
18 January 2008Director's particulars changed
20 December 2007New director appointed
20 December 2007New director appointed
8 October 2007New secretary appointed;new director appointed
8 October 2007Secretary resigned;director resigned
8 October 2007Secretary resigned;director resigned
8 October 2007New secretary appointed;new director appointed
23 May 2007Accounts for a dormant company made up to 31 December 2006
23 May 2007Accounts for a dormant company made up to 31 December 2006
6 February 2007Return made up to 01/02/07; full list of members
6 February 2007Return made up to 01/02/07; full list of members
28 December 2006Director resigned
28 December 2006New director appointed
28 December 2006New director appointed
28 December 2006Director resigned
25 October 2006Secretary's particulars changed
25 October 2006Secretary's particulars changed
24 July 2006Total exemption small company accounts made up to 31 December 2005
24 July 2006Total exemption small company accounts made up to 31 December 2005
16 February 2006Return made up to 01/02/06; full list of members
16 February 2006Return made up to 01/02/06; full list of members
15 February 2006Director's particulars changed
15 February 2006Director's particulars changed
28 December 2005Director resigned
28 December 2005Director resigned
28 December 2005Director resigned
28 December 2005Director resigned
13 October 2005Secretary's particulars changed
13 October 2005Secretary's particulars changed
22 March 2005Accounts for a dormant company made up to 31 December 2004
22 March 2005Accounts for a dormant company made up to 31 December 2004
3 February 2005Return made up to 01/02/05; full list of members
3 February 2005Return made up to 01/02/05; full list of members
6 December 2004Director's particulars changed
6 December 2004Director's particulars changed
6 April 2004Accounts for a dormant company made up to 31 December 2003
6 April 2004Accounts for a dormant company made up to 31 December 2003
1 March 2004Return made up to 01/02/04; full list of members
1 March 2004Return made up to 01/02/04; full list of members
12 February 2004Director's particulars changed
12 February 2004Director's particulars changed
6 December 2003Secretary resigned
6 December 2003Secretary resigned
18 June 2003New secretary appointed
18 June 2003New secretary appointed
18 June 2003Secretary resigned
18 June 2003Secretary resigned
15 April 2003Accounts for a dormant company made up to 31 December 2002
15 April 2003Accounts for a dormant company made up to 31 December 2002
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2003Return made up to 01/02/03; full list of members
8 February 2003Return made up to 01/02/03; full list of members
22 October 2002New director appointed
22 October 2002New director appointed
6 September 2002Return made up to 03/08/02; full list of members
6 September 2002Return made up to 03/08/02; full list of members
4 July 2002Director's particulars changed
4 July 2002Director's particulars changed
31 January 2002Accounts for a dormant company made up to 31 December 2001
31 January 2002Accounts for a dormant company made up to 31 December 2001
4 December 2001Director's particulars changed
4 December 2001Director's particulars changed
27 September 2001New director appointed
27 September 2001New director appointed
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
3 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 August 2001Director resigned
29 August 2001Director resigned
7 August 2001Director resigned
7 August 2001Director resigned
26 June 2001New director appointed
26 June 2001New director appointed
6 September 2000Director resigned
6 September 2000Director resigned
6 September 2000Secretary resigned
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
6 September 2000Registered office changed on 06/09/00 from: 80 great eastern street london EC2A 3RX
6 September 2000Secretary resigned
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 September 2000Registered office changed on 06/09/00 from: 80 great eastern street london EC2A 3RX
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 August 2000New director appointed
15 August 2000New director appointed
15 August 2000Director resigned
15 August 2000Secretary resigned
15 August 2000New secretary appointed;new director appointed
15 August 2000New director appointed
15 August 2000Accounting reference date extended from 31/08/01 to 31/12/01
15 August 2000New director appointed
15 August 2000Secretary resigned
15 August 2000New secretary appointed;new director appointed
15 August 2000Director resigned
15 August 2000New secretary appointed
15 August 2000New secretary appointed
15 August 2000Accounting reference date extended from 31/08/01 to 31/12/01
15 August 2000New director appointed
15 August 2000New director appointed
15 August 2000New director appointed
15 August 2000New director appointed
3 August 2000Incorporation
3 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing