- Company Overview for CENTURY CAPITAL PARTNERS LIMITED (07696967)
- Filing history for CENTURY CAPITAL PARTNERS LIMITED (07696967)
- People for CENTURY CAPITAL PARTNERS LIMITED (07696967)
- Charges for CENTURY CAPITAL PARTNERS LIMITED (07696967)
- More for CENTURY CAPITAL PARTNERS LIMITED (07696967)
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) |
---|---|---|---|
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 November 2021
|
|
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 November 2021
|
|
09 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 November 2021
|
|
09 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 November 2021
|
|
09 Nov 2021 | AP01 | Appointment of Mr Ian John Axe as a director on 3 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Luke Edward Navin as a director on 3 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | MR01 | Registration of charge 076969670009, created on 1 July 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
09 Nov 2020 | MR01 | Registration of charge 076969670008, created on 5 November 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
10 Jan 2018 | CH01 | Director's details changed for Mr Paul Roger Munford on 8 December 2017 | |
10 Jan 2018 | PSC04 | Change of details for Mr Paul Roger Munford as a person with significant control on 8 December 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
07 Sep 2017 | PSC01 | Notification of Paul Roger Munford as a person with significant control on 6 April 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
06 Nov 2015 | MR01 | Registration of charge 076969670007, created on 5 November 2015 |