Advanced company searchLink opens in new window

CENTURION DEVELOPERS LIMITED

Company number 10975119

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)
22 Jul 2019 AD01 Registered office address changed from 3rd Floor 23/24 Margaret Street Fitzrovia London W1W 8RU England to 10975119 Portman Close London W1H 6BS on 22 July 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
20 Jun 2019 PSC04 Change of details for Pradeep Singh as a person with significant control on 20 June 2019
20 Jun 2019 PSC04 Change of details for Mr Dinesh Kumar Bansal as a person with significant control on 20 June 2019
22 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
02 Jul 2018 MR01 Registration of charge 109751190008, created on 18 June 2018
25 Jun 2018 MR01 Registration of charge 109751190007, created on 13 June 2018
23 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Certain finance arrangements/company business 25/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2018 MR01 Registration of charge 109751190005, created on 17 May 2018
22 May 2018 MR01 Registration of charge 109751190006, created on 17 May 2018
11 May 2018 MR01 Registration of charge 109751190003, created on 2 May 2018
11 May 2018 MR01 Registration of charge 109751190004, created on 2 May 2018
11 May 2018 MR01 Registration of charge 109751190001, created on 2 May 2018
11 May 2018 MR01 Registration of charge 109751190002, created on 2 May 2018
29 Mar 2018 AP01 Appointment of Mr Vijay Pal Gandhi as a director on 16 March 2018
29 Mar 2018 AD01 Registered office address changed from 3rd Floor 23/24 Margaret Street London W1W 8RU England to 3rd Floor 23/24 Margaret Street Fitzrovia London W1W 8RU on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Thames I&E Ltd as a director on 1 March 2018
29 Mar 2018 TM01 Termination of appointment of Thames I&E Ltd as a director on 1 March 2018
29 Mar 2018 AD01 Registered office address changed from 23/24 Margaret Street Fitzrovia W1W 8RU United Kingdom to 3rd Floor 23/24 Margaret Street London W1W 8RU on 29 March 2018
29 Mar 2018 AP02 Appointment of Thames I&E Ltd as a director on 1 March 2018
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
04 Dec 2017 CH01 Director's details changed for Mrs Rakhi Gandhi on 20 November 2017
01 Nov 2017 CH01 Director's details changed for Mr Pradeep Singh on 26 October 2017
01 Nov 2017 PSC04 Change of details for Pradeep Singh as a person with significant control on 26 October 2017