CENTURY PLACE (PULBOROUGH) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09651096 |
Category | |
Incorporated | 22 Jun 2015 |
Age | 8 years, 11 months, 9 days |
Jurisdiction | England 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
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
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
Notification of a person with significant control statement
Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
36 BUSHELL WAY,CHISLEHURST,BR7 6SF
Number: | 05159027 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FORESTERS HALL,LONDON,SE19 3RY
Number: | 05794814 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 10527120 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 55 57,LONDON,N22 6YA
Number: | 08015050 |
Status: | ACTIVE |
Category: | Private Limited Company |