CENTURION HEIGHTS MANAGEMENT CO LTD
Company number 13975085
- Company Overview for CENTURION HEIGHTS MANAGEMENT CO LTD (13975085)
- Filing history for CENTURION HEIGHTS MANAGEMENT CO LTD (13975085)
- People for CENTURION HEIGHTS MANAGEMENT CO LTD (13975085)
- More for CENTURION HEIGHTS MANAGEMENT CO LTD (13975085)
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) |
---|---|---|---|
05 Apr 2024 | AP01 | Appointment of Mr Gerald Paul Barton as a director on 5 April 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Kevin Brown on 22 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Ms Sheila Patel on 22 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Kevin Brown on 22 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Edward Paul Boddam Whetham as a director on 22 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from Portland House Westfield Road Pitstone Leighton Buzzard LU7 9GU England to C/O Neil Douglas Block Management Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 28 March 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
28 Mar 2024 | AP01 | Appointment of Mr Kevin Brown as a director on 22 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Giles John Holder as a director on 22 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Ms Sheila Patel as a director on 22 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Mrs Bansri Riby-Williams as a director on 22 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Alan Castledine as a director on 22 March 2024 | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Jul 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
09 Jan 2023 | AP04 | Appointment of Neil Douglas Block Management Limited as a secretary on 1 November 2022 | |
09 Jan 2023 | TM02 | Termination of appointment of Giles John Holder as a secretary on 1 November 2022 | |
09 Jan 2023 | AD01 | Registered office address changed from 2 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT England to Portland House Westfield Road Pitstone Leighton Buzzard LU7 9GU on 9 January 2023 | |
14 Mar 2022 | NEWINC | Incorporation |