Advanced company searchLink opens in new window

CENTURY DEVELOPMENTS (GROUP) LIMITED

Company number 11784755

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)
28 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 22 August 2024
06 Sep 2023 LIQ02 Statement of affairs
06 Sep 2023 600 Appointment of a voluntary liquidator
06 Sep 2023 AD01 Registered office address changed from Unit 104 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 September 2023
06 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-23
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 TM01 Termination of appointment of Matthew John Burrows as a director on 20 January 2022
31 Jan 2023 PSC04 Change of details for Mr Glenn Robert Reynolds as a person with significant control on 12 September 2022
31 Jan 2023 PSC07 Cessation of Matthew John Burrows as a person with significant control on 12 September 2022
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
10 Jun 2022 CH01 Director's details changed for Mr Matthew John Burrows on 31 May 2022
10 Jun 2022 PSC04 Change of details for Mr Matthew John Burrows as a person with significant control on 17 May 2022
10 Jun 2022 CH01 Director's details changed for Mr Glenn Robert Reynolds on 31 May 2022
10 Jun 2022 PSC04 Change of details for Mr Glenn Robert Reynolds as a person with significant control on 17 May 2022
10 Jun 2022 PSC07 Cessation of Jean-Jacques Toumany as a person with significant control on 17 May 2022
09 Jun 2022 TM01 Termination of appointment of Jean-Jacques Toumany as a director on 27 May 2022
30 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
26 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with updates
26 Jul 2021 AD01 Registered office address changed from 157 Chase Side Enfield London EN2 0PW England to Unit 104 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 26 July 2021
23 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
11 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
20 Jan 2020 PSC04 Change of details for Mr Jean-Jacques Toumany as a person with significant control on 20 January 2020
20 Jan 2020 PSC04 Change of details for Mr Glenn Robert Reynolds as a person with significant control on 20 January 2020