CENTURY RESIDENTIAL PROPERTY LIMITED

Unit 11, Target Park Shawbank Road Unit 11, Target Park Shawbank Road, Redditch, B98 8YN, Worcestershire, United Kingdom
StatusACTIVE
Company No.08917549
CategoryPrivate Limited Company
Incorporated28 Feb 2014
Age10 years, 2 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO AMERICAN CAPITAL OVERSEAS LIMITED

3RD FLOOR,ST HELIER,JE4 9WG

Number:FC034916
Status:ACTIVE
Category:Other company type

BEST GLAZING LIMITED

546 ROMFORD ROAD,,E12 5AF

Number:03674109
Status:ACTIVE
Category:Private Limited Company

BIRTURK ENTERPRISES LIMITED

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:10239223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMANOE ESTATES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source