CENTURY PARK MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02443488 |
Category | Private Limited Company |
Incorporated | 16 Nov 1989 |
Age | 34 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CENTURY PARK MANAGEMENT LIMITED is an active private limited company with number 02443488. It was incorporated 34 years, 5 months, 12 days ago, on 16 November 1989. The company address is 1323 Stratford Road 1323 Stratford Road, Birmingham, B28 9HH.
Company Fillings
Termination director company with name termination date
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-23
Officer name: Steven Jeffrey Porter
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saleh Al-Omeri
Appointment date: 2018-03-01
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Darby
Appointment date: 2017-06-27
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Michael Raymond Thomas
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Paul Grady
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Jeffrey Porter
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Miller
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Raymond Thomas
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Haque
Documents
Appoint corporate secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bright Willis Ltd
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Old address: Unit 12 Century Park Garrison Lane Birmingham West Midlands B9 4NZ England
Change date: 2011-08-05
Documents
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Porter
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-05
Old address: Unit 23 Century Park Bordesley Green Birmingham B9 4NZ
Documents
Gazette filings brought up to date
Date: 05 Apr 2011
Category: Gazette
Type: DISS40
Documents
Appoint person secretary company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Samantha Miller
Documents
Termination secretary company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Grady
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Jeffery Porter
Change date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 12/07/01 from: bache treharne 45 church street birmingham B3 2RT
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with made up date
Date: 08 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Accounts with made up date
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; full list of members
Documents
Accounts with made up date
Date: 24 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; no change of members
Documents
Accounts with made up date
Date: 28 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; full list of members
Documents
Accounts with made up date
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 27 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 1996
Category: Capital
Type: 169
Description: £ ic 220/200 31/01/96 £ sr 2@10=20
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 11/01/96 from: st. Andrew's house 20 st. Andrew street london EC4A 3AY
Documents
Accounts with made up date
Date: 07 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 28 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with made up date
Date: 08 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 17/03/93 from: shelley house 3 noble street london EC2V 7DQ
Documents
Accounts with made up date
Date: 27 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 13 Jul 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/12
Documents
Accounts with made up date
Date: 06 Jul 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Some Companies
BAHAR MEDICAL SERVICES LIMITED
2 TOLLER PARK,BRADFORD,BD9 5NR
Number: | 11555514 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICRO PROGRESS SYSTEMS LIMITED
34 WILLOW MEAD,KENT,ME19 5RE
Number: | 03409273 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 MIDDLESEX STREET,LONDON,E1 7EZ
Number: | 11787498 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS
Number: | 08783429 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER YEALM ESTATES & FINANCE LIMITED
95 GRASSENDALE AVENUE,PLYMOUTH,PL2 2JP
Number: | 02121567 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BRIDGE STREET,LINCOLNSHIRE,LN9 5HZ
Number: | 04791889 |
Status: | ACTIVE |
Category: | Private Limited Company |