Advanced company searchLink opens in new window

CENTENNIAL CENTRE LIMITED

Company number 08397974

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)
11 Feb 2016 AP03 Appointment of Mr Bilal Ahmed as a secretary on 8 January 2016
11 Feb 2016 AP01 Appointment of Mr Bilal Ahmed as a director on 8 January 2016
11 Feb 2016 AP01 Appointment of Mr Sanjay Datwani as a director on 8 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2022.
11 Feb 2016 TM01 Termination of appointment of Paul Clive Stone as a director on 8 January 2016
11 Feb 2016 AD01 Registered office address changed from C/O the Venue - Edgbaston 100 Icknield Port Road Birmingham B16 0AA to C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 11 February 2016
17 Aug 2015 AA Accounts for a dormant company made up to 31 May 2015
24 Jul 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
01 Apr 2015 AD01 Registered office address changed from The Centennial Centre 100 Icknield Port Road Edgbaston Birmingham B16 0AA England to C/O the Venue - Edgbaston 100 Icknield Port Road Birmingham B16 0AA on 1 April 2015
06 Jan 2015 AAMD Amended accounts for a dormant company made up to 28 February 2014
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Jun 2014 AD01 Registered office address changed from C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES on 5 June 2014
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 100
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
05 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
02 Jul 2013 TM01 Termination of appointment of Sonia Bagga as a director
01 Jul 2013 TM01 Termination of appointment of Rajeev Rana as a director
01 Jul 2013 AP01 Appointment of Sonia Bagga as a director
14 Jun 2013 AP01 Appointment of Mr Rajeev Paul Rana as a director
02 Apr 2013 TM01 Termination of appointment of Sarah Webb as a director
02 Apr 2013 AP01 Appointment of Mr Paul Clive Stone as a director
11 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted