CENTURY PLACE (PULBOROUGH) MANAGEMENT COMPANY LIMITED

1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey, United Kingdom
StatusACTIVE
Company No.09651096
Category
Incorporated22 Jun 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

CENTURY PLACE (PULBOROUGH) MANAGEMENT COMPANY LIMITED is an active with number 09651096. It was incorporated 8 years, 11 months, 9 days ago, on 22 June 2015. The company address is 1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Philippa Rattenbury

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-24

Psc name: Latimer Developments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-24

Psc name: A Person with Significant Control

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Dr Maurice Ezeoke

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Conlon

Termination date: 2022-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin John Fowler

Appointment date: 2022-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Mr Victor Efosa Osunde

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Mr Peter Edward Goode

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Maurice Ezeoke

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Ferguson

Termination date: 2020-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-16

Officer name: Maurice Ezeoke

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-03

Officer name: Ms Gemma Conlon

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Louise Whiting

Termination date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Louise Whiting

Appointment date: 2020-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-01

Officer name: M & N Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: Level 6 6 More London Place London SE1 2DA England

Change date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-14

Officer name: Remus Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Remus Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Robson

Termination date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joyce Ferguson

Appointment date: 2018-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: Level 6 6 More London Place London SE1 2DA

Old address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cala Homes (South Home Counties) Limited

Change date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reddings Company Secretary Limited

Termination date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reddings Company Secretary Limited

Termination date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-22

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-22

Officer name: Diana Elizabeth Redding

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-22

Officer name: Remus Management Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Remus Management Limited

Appointment date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Robson

Appointment date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-26

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Documents

View document PDF

Incorporation company

Date: 22 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE CRUISES LTD

36 BUSHELL WAY,CHISLEHURST,BR7 6SF

Number:05159027
Status:ACTIVE
Category:Private Limited Company

DYRNAN COMMUNICATIONS LIMITED

14 QUEEN SQUARE,BATH,BA1 2HN

Number:08449853
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

FOXTROT ENGINEERING SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08429372
Status:ACTIVE
Category:Private Limited Company

MR IGNITOR LIMITED

FORESTERS HALL,LONDON,SE19 3RY

Number:05794814
Status:ACTIVE
Category:Private Limited Company

SANDFORD MCARTHUR LTD

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:10527120
Status:ACTIVE
Category:Private Limited Company

TASTE THE ORIENT LIMITED

UNIT 55 57,LONDON,N22 6YA

Number:08015050
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