CENTENNIAL PARK MANAGEMENT COMPANY LIMITED
Company number 05490412
- Company Overview for CENTENNIAL PARK MANAGEMENT COMPANY LIMITED (05490412)
- Filing history for CENTENNIAL PARK MANAGEMENT COMPANY LIMITED (05490412)
- People for CENTENNIAL PARK MANAGEMENT COMPANY LIMITED (05490412)
- More for CENTENNIAL PARK MANAGEMENT COMPANY LIMITED (05490412)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
22 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
08 Dec 2017 | TM02 | Termination of appointment of Elizabeth Ann Blease as a secretary on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Philip Anthony Redding as a director on 8 December 2017 | |
08 Dec 2017 | AP03 | Appointment of Mr Nicholas Jay Gilbert as a secretary on 8 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Mark Andrew Walton as a director on 8 December 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 1 December 2017 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Sep 2017 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 6 September 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
03 Jul 2017 | PSC02 | Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 6 April 2016 | |
17 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|