CENTURION DEVELOPMENTS (ST.NEOTS) LIMITED
Company number 09389985
- Company Overview for CENTURION DEVELOPMENTS (ST.NEOTS) LIMITED (09389985)
- Filing history for CENTURION DEVELOPMENTS (ST.NEOTS) LIMITED (09389985)
- People for CENTURION DEVELOPMENTS (ST.NEOTS) LIMITED (09389985)
- More for CENTURION DEVELOPMENTS (ST.NEOTS) LIMITED (09389985)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
17 May 2024 | SH01 |
Statement of capital following an allotment of shares on 27 February 2024
|
|
17 May 2024 | TM01 | Termination of appointment of Keith William Levitt as a director on 27 February 2024 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
28 Mar 2023 | PSC04 | Change of details for Mr Alan Reginald Davis as a person with significant control on 28 March 2023 | |
20 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
28 Sep 2020 | AA | Micro company accounts made up to 29 February 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
21 May 2020 | PSC01 | Notification of Alan Reginald Davis as a person with significant control on 23 December 2019 | |
19 May 2020 | AD01 | Registered office address changed from 101 st Neots Road Eaton Ford St Neots Cambs PE19 7AE to 29a Church Street St. Neots PE19 2BU on 19 May 2020 | |
23 Dec 2019 | TM01 | Termination of appointment of Josphine Levitt as a director on 23 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Alan Reginald Davis as a director on 23 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
06 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Alan Reginald Davis as a director on 18 August 2016 |