- Company Overview for CENTURION 2 LIMITED (SC540315)
- Filing history for CENTURION 2 LIMITED (SC540315)
- People for CENTURION 2 LIMITED (SC540315)
- Charges for CENTURION 2 LIMITED (SC540315)
- More for CENTURION 2 LIMITED (SC540315)
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) |
---|---|---|---|
01 Nov 2021 | MR01 | Registration of charge SC5403150010, created on 28 October 2021 | |
04 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
04 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
04 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
15 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
23 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
23 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
23 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
23 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
22 Mar 2021 | CH04 | Secretary's details changed for Blackwood Partners Llp on 22 March 2021 | |
22 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
08 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|
|
16 Oct 2019 | PSC02 | Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 30 August 2019 | |
16 Oct 2019 | PSC07 | Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 30 August 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Mark Raper as a director on 25 September 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Peter John Stuart as a director on 25 September 2019 | |
05 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
05 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
29 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
29 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
02 Aug 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
26 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
26 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |