Advanced company searchLink opens in new window

CENTURYSQUARE LIMITED

Company number 04311427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2010 COCOMP Order of court to wind up
15 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AD02 Register inspection address has been changed
09 Dec 2009 CH01 Director's details changed for Mr Simon King on 5 October 2009
09 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-11-09
  • GBP 100
14 Sep 2009 287 Registered office changed on 14/09/2009 from 3 mercury, orion business park north shields tyne and wear NE29 7SN
13 Sep 2009 288b Appointment terminated secretary lynn king
13 Sep 2009 288a Secretary appointed mr simon king
13 Sep 2009 288b Appointment terminated director lynn king
19 May 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Oct 2008 363a Return made up to 01/10/08; full list of members
30 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jan 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Oct 2007 363a Return made up to 01/10/07; full list of members
24 Jan 2007 AA Total exemption small company accounts made up to 31 December 2006
05 Oct 2006 363a Return made up to 01/10/06; full list of members
05 Oct 2006 287 Registered office changed on 05/10/06 from: 3 mercury orion way orion business park north shields tyne and wear NE29 7SN
11 Jul 2006 395 Particulars of mortgage/charge
10 Jun 2006 395 Particulars of mortgage/charge
14 Feb 2006 AA Total exemption small company accounts made up to 31 December 2005
03 Feb 2006 287 Registered office changed on 03/02/06 from: 1 the old sawmill, mitford morpeth northumberland NE61 3QX
03 Dec 2005 395 Particulars of mortgage/charge
17 Oct 2005 363a Return made up to 01/10/05; full list of members
17 Oct 2005 287 Registered office changed on 17/10/05 from: 7 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS
07 Sep 2005 288c Director's particulars changed