CENTURION LEGACY LIMITED
Status | ACTIVE |
Company No. | 11048164 |
Category | Private Limited Company |
Incorporated | 06 Nov 2017 |
Age | 6 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CENTURION LEGACY LIMITED is an active private limited company with number 11048164. It was incorporated 6 years, 5 months, 27 days ago, on 06 November 2017. The company address is Unit 29 Northampton Road Unit 29 Northampton Road, Northampton, NN7 3DW, England.
Company Fillings
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anya Dunlop
Appointment date: 2024-02-02
Documents
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 01 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed centurion wills and probate LIMITED\certificate issued on 01/02/23
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anya Dunlop
Termination date: 2022-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anya Dunlop
Appointment date: 2022-10-07
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-07
Officer name: Mrs Sarah Anne Dunlop
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Notification of a person with significant control
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-04
Psc name: Andrew Joseph Thadius Zgorski
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Joseph Thadius Zgorski
Appointment date: 2022-10-04
Documents
Certificate change of name company
Date: 04 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed centurion sports LIMITED\certificate issued on 04/10/22
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 02 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Andrew Ward
Termination date: 2022-07-25
Documents
Termination director company with name termination date
Date: 02 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-25
Officer name: Andrew David Townsend
Documents
Cessation of a person with significant control
Date: 02 Aug 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-25
Psc name: Robert Andrew Ward
Documents
Cessation of a person with significant control
Date: 02 Aug 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-25
Psc name: Andrew David Townsend
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Ward
Appointment date: 2020-01-23
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Notification of a person with significant control
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-15
Psc name: Robert Andrew Ward
Documents
Accounts with accounts type dormant
Date: 07 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
New address: Unit 29 Northampton Road Blisworth Northampton NN7 3DW
Change date: 2017-11-16
Old address: Reactive Accounting Solutions Ltd 19 Harrier Park East Hunsbury Northampton NN4 0QG United Kingdom
Documents
Some Companies
2ND FLOOR,LONDON,W1T 2EA
Number: | 09434214 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANNES,PETERCULTER,AB14 0QL
Number: | SC446417 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW GREEN CONSULTING LIMITED
28 ADMIRAL WAY,GODALMING,GU7 1QN
Number: | 06657744 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ORCHARD GARDENS,LEATHERHEAD,KT24 5NR
Number: | 05189488 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDFIELD HOUSE,POLEGATE,BN26 6RF
Number: | 09478317 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08563050 |
Status: | ACTIVE |
Category: | Private Limited Company |