- Company Overview for CENTURY PARK MANAGEMENT LIMITED (02443488)
- Filing history for CENTURY PARK MANAGEMENT LIMITED (02443488)
- People for CENTURY PARK MANAGEMENT LIMITED (02443488)
- More for CENTURY PARK MANAGEMENT LIMITED (02443488)
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) |
---|---|---|---|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
27 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | AP01 | Appointment of Mr Martin Paul Grady as a director | |
05 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
02 Nov 2011 | AP01 | Appointment of Mr Steven Jeffrey Porter as a director | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Oct 2011 | TM02 | Termination of appointment of Samantha Miller as a secretary | |
25 Aug 2011 | AP01 | Appointment of Mr Michael Raymond Thomas as a director | |
17 Aug 2011 | AP01 | Appointment of Mr Abdul Haque as a director | |
05 Aug 2011 | AP04 | Appointment of Bright Willis Ltd as a secretary | |
05 Aug 2011 | AD01 | Registered office address changed from Unit 12 Century Park Garrison Lane Birmingham West Midlands B9 4NZ England on 5 August 2011 | |
28 Apr 2011 | TM01 | Termination of appointment of Steven Porter as a director | |
05 Apr 2011 | AD01 | Registered office address changed from Unit 23 Century Park Bordesley Green Birmingham B9 4NZ on 5 April 2011 | |
05 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2011 | AP03 | Appointment of Miss Samantha Miller as a secretary | |
04 Apr 2011 | TM02 | Termination of appointment of Paul Grady as a secretary | |
04 Apr 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Steven Jeffery Porter on 16 November 2009 | |
11 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |