Advanced company searchLink opens in new window

CENTECH PARK MANAGEMENT COMPANY LIMITED

Company number 05665499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Sep 2022 AD01 Registered office address changed from Claybank Farmhouse Umberslade Road Earlswood Solihull West Midlands B94 5PY United Kingdom to Unit10, Centech Park, Fringe Meadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9NR on 25 September 2022
07 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
03 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Feb 2018 PSC08 Notification of a person with significant control statement
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
20 Dec 2017 PSC07 Cessation of Anglo Scandinavian Estates Holdings Ii Llp as a person with significant control on 24 August 2017
29 Aug 2017 TM02 Termination of appointment of Alex Ludbrook-Miles as a secretary on 24 August 2017
25 Aug 2017 AP01 Appointment of Mr Tony David Cook as a director on 24 August 2017
25 Aug 2017 TM01 Termination of appointment of Jaysal Vandravan Atara as a director on 24 August 2017
25 Aug 2017 AD01 Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Claybank Farmhouse Umberslade Road Earlswood Solihull West Midlands B94 5PY on 25 August 2017
25 Aug 2017 TM01 Termination of appointment of Andrew Michael Woods as a director on 24 August 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
07 Dec 2016 CH01 Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016