CENTRY SERVICES LIMITED
Status | ACTIVE |
Company No. | 07883510 |
Category | Private Limited Company |
Incorporated | 15 Dec 2011 |
Age | 12 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CENTRY SERVICES LIMITED is an active private limited company with number 07883510. It was incorporated 12 years, 5 months, 14 days ago, on 15 December 2011. The company address is 10a Marylebone Mews, London, W1G 8PX.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 May 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Joan Squires
Termination date: 2019-10-10
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-09
Officer name: Mr Rickin Gadani
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 24 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Joan Holland
Change date: 2017-06-24
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Joan Holland
Change date: 2015-09-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type dormant
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Some Companies
22 BARN RISE,MIDDLESEX,HA9 9NQ
Number: | 04358773 |
Status: | ACTIVE |
Category: | Private Limited Company |
BABYLON CONSTRUCTION AND DEVELOPMENTS LTD
85-89 ALFRETON RD,,NOTTINGHAM,NG7 3JL
Number: | 11384003 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 LEE STREET,OLDHAM,OL8 1EH
Number: | 11809220 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 INGLETHORPE STREET,LONDON,SW6 6NU
Number: | 10882421 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HOBBY CLOSE,WATERLOOVILLE,PO8 9AY
Number: | 11637152 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HACKAMORE,BENFLEET,SS7 3DU
Number: | 07144490 |
Status: | ACTIVE |
Category: | Private Limited Company |