CENTURION PROPERTY INVESTMENTS LIMITED
Company number 05164984
- Company Overview for CENTURION PROPERTY INVESTMENTS LIMITED (05164984)
- Filing history for CENTURION PROPERTY INVESTMENTS LIMITED (05164984)
- People for CENTURION PROPERTY INVESTMENTS LIMITED (05164984)
- Charges for CENTURION PROPERTY INVESTMENTS LIMITED (05164984)
- Insolvency for CENTURION PROPERTY INVESTMENTS LIMITED (05164984)
- More for CENTURION PROPERTY INVESTMENTS LIMITED (05164984)
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) |
---|---|---|---|
21 May 2009 | 288b | Appointment terminated director francis dervan | |
21 May 2009 | 288b | Appointment terminated secretary evelyn dervan | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Nov 2008 | 363a | Return made up to 29/06/08; full list of members | |
18 Nov 2008 | 288c | Director's change of particulars / robert petschek / 01/09/2007 | |
11 Nov 2008 | 363a | Return made up to 29/06/07; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2005 | |
22 Nov 2007 | 3.6 | Receiver's abstract of receipts and payments | |
21 Nov 2007 | 405(2) | Receiver ceasing to act | |
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: 204 leesons hill, chislehurst, kent, BR7 6QH | |
04 Sep 2007 | 288a | New director appointed | |
17 May 2007 | 405(1) | Appointment of receiver/manager | |
07 Dec 2006 | 395 | Particulars of mortgage/charge | |
01 Dec 2006 | 395 | Particulars of mortgage/charge | |
01 Dec 2006 | 395 | Particulars of mortgage/charge | |
01 Dec 2006 | 395 | Particulars of mortgage/charge | |
01 Dec 2006 | 395 | Particulars of mortgage/charge |