CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED
Company number 01787488
- Company Overview for CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED (01787488)
- Filing history for CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED (01787488)
- People for CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED (01787488)
- More for CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED (01787488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
05 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
25 Dec 2023 | AA01 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Dec 2022 | AA01 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
11 Aug 2022 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS England to 309 Bury New Road Salford M7 2YN on 11 August 2022 | |
22 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Dec 2021 | AA01 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr Hyman Weiss as a director on 13 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Bernardin Weiss as a director on 13 August 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS on 6 March 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |