CENTURY RESIDENTIAL PROPERTY LIMITED
Status | ACTIVE |
Company No. | 08917549 |
Category | Private Limited Company |
Incorporated | 28 Feb 2014 |
Age | 10 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CENTURY RESIDENTIAL PROPERTY LIMITED is an active private limited company with number 08917549. It was incorporated 10 years, 2 months, 27 days ago, on 28 February 2014. The company address is Unit 11, Target Park Shawbank Road Unit 11, Target Park Shawbank Road, Redditch, B98 8YN, Worcestershire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 22 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Century Property Holdings (Midlands) Limited
Change date: 2024-05-22
Documents
Change to a person with significant control
Date: 22 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark John Rolph
Change date: 2024-05-22
Documents
Change person director company with change date
Date: 22 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Rolph
Change date: 2024-05-22
Documents
Change person director company with change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Rolph
Change date: 2024-05-07
Documents
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
New address: Unit 11, Target Park Shawbank Road Lakeside Redditch Worcestershire B98 8YN
Change date: 2024-05-07
Old address: Unit 12, Target Park Shawbank Road Lakeside Redditch Worcestershire B98 8YN
Documents
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-10
Psc name: Mr Mark John Rolph
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Rolph
Change date: 2021-05-10
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Century Property Holdings (Midlands) Limited
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 26 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Century Property Holdings (Midlands) Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 03 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2015
Action Date: 29 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089175490001
Charge creation date: 2015-01-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2015
Action Date: 29 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089175490002
Charge creation date: 2015-01-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2015
Action Date: 29 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089175490003
Charge creation date: 2015-01-29
Documents
Termination secretary company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakley Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-04
Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
Documents
Some Companies
ANGLO AMERICAN CAPITAL OVERSEAS LIMITED
3RD FLOOR,ST HELIER,JE4 9WG
Number: | FC034916 |
Status: | ACTIVE |
Category: | Other company type |
546 ROMFORD ROAD,,E12 5AF
Number: | 03674109 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEW MILL COURT,SWANSEA,SA7 9FG
Number: | 10239223 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINGS BUILDINGS,GLOS,GL15 5HE
Number: | 00724819 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEN Y CYMOEDD WIND FARM LIMITED
ABBEY WAREHOUSE,PENZANCE,TR18 4AR
Number: | 03494498 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGECREST PERFORMANCE AND REWARD LIMITED
NORTHWOOD HOUSE,BEDFORD,MK40 2QW
Number: | 09856912 |
Status: | ACTIVE |
Category: | Private Limited Company |