- Company Overview for CENTURION DEVELOPERS LIMITED (10975119)
- Filing history for CENTURION DEVELOPERS LIMITED (10975119)
- People for CENTURION DEVELOPERS LIMITED (10975119)
- Charges for CENTURION DEVELOPERS LIMITED (10975119)
- More for CENTURION DEVELOPERS LIMITED (10975119)
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
|
|
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 |