CENTURY FACADES LIMITED
Status | ACTIVE |
Company No. | 08114350 |
Category | Private Limited Company |
Incorporated | 21 Jun 2012 |
Age | 11 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CENTURY FACADES LIMITED is an active private limited company with number 08114350. It was incorporated 11 years, 11 months, 11 days ago, on 21 June 2012. The company address is Wharf House Wharf House, Tonbridge, TN9 1RE, Kent, England.
Company Fillings
Mortgage satisfy charge full
Date: 25 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081143500006
Documents
Mortgage satisfy charge full
Date: 25 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081143500007
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type full
Date: 09 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 15 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-05
Psc name: Century Construction Group Limited
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Lovell
Change date: 2022-05-05
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-05
Psc name: Century Construction Group Limited
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Robert Hackley
Change date: 2022-05-05
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
Old address: Unit 1 Bluebell Court Sovereign Way Tonbridge Kent TN9 1FU England
New address: Wharf House Medway Wharf Road Tonbridge Kent TN9 1RE
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Change to a person with significant control
Date: 24 Jun 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-21
Psc name: Innovate Facades Group Limited
Documents
Accounts with accounts type full
Date: 23 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081143500006
Charge creation date: 2021-01-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-29
Charge number: 081143500007
Documents
Accounts with accounts type full
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Notification of a person with significant control
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-31
Psc name: Innovate Facades Group Limited
Documents
Cessation of a person with significant control
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy John Lovell
Cessation date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-31
Psc name: Graham Robert Hackley
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081143500004
Charge creation date: 2019-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-14
Charge number: 081143500005
Documents
Mortgage satisfy charge full
Date: 03 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081143500001
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2019
Action Date: 15 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081143500003
Charge creation date: 2019-05-15
Documents
Mortgage charge whole release with charge number
Date: 21 May 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 081143500001
Documents
Accounts with accounts type unaudited abridged
Date: 13 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 04 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081143500002
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change to a person with significant control
Date: 03 May 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-03
Psc name: Mr Timothy John Lovell
Documents
Change person director company with change date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: Mr Timothy John Lovell
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081143500002
Charge creation date: 2017-09-12
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr Timothy John Lovell
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr Graham Robert Hackley
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
New address: Unit 1 Bluebell Court Sovereign Way Tonbridge Kent TN9 1FU
Change date: 2017-06-19
Old address: 6 Alexandra Road Tunbridge Kent TN9 2AA England
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 26 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-31
Charge number: 081143500001
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Lovell
Change date: 2016-02-04
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Robert Hackley
Change date: 2016-01-11
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
New address: 6 Alexandra Road Tunbridge Kent TN9 2AA
Old address: 4 Alexandra Road Tonbridge Kent TN9 2AA
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 21 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-21
Officer name: Mr Timothy John Lovell
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
New address: 4 Alexandra Road Tonbridge Kent TN9 2AA
Old address: 15 Leabrook Buller Close Crowborough East Sussex TN6 2YE
Change date: 2015-03-09
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Graham Robert Hackley
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy John Lovell
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrei Iorga
Documents
Change registered office address company with date old address
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Address
Type: AD01
Old address: 70 Haywood Road Bromley BR2 9RQ England
Change date: 2013-11-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Some Companies
AXIOM HOUSE,EDGWARE,HA8 7EB
Number: | 11492526 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GERARD & CO,STROUD,GL5 2HA
Number: | 03813574 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINGLE BRIDGE HOLDINGS LIMITED
FINGLE BRIDGE INN FINGLE BRIDGE,EXETER,EX6 6PW
Number: | 05231164 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL CONTROL ELECTRONICS LIMITED
44 BLACKFRIARS,CLEVELAND,TS15 9HG
Number: | 02542917 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FOURTH AVENUE,GOOLE,DN14 6JE
Number: | 11237581 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BERKELEY STREET,LONDON,W1J 8DJ
Number: | 07413219 |
Status: | ACTIVE |
Category: | Private Limited Company |