Advanced company searchLink opens in new window

CENTENNIAL PARK MANAGEMENT COMPANY LIMITED

Company number 05490412

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 2023 AA Micro company accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
22 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
08 Dec 2017 TM02 Termination of appointment of Elizabeth Ann Blease as a secretary on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Philip Anthony Redding as a director on 8 December 2017
08 Dec 2017 AP03 Appointment of Mr Nicholas Jay Gilbert as a secretary on 8 December 2017
08 Dec 2017 AP01 Appointment of Mr Mark Andrew Walton as a director on 8 December 2017
01 Dec 2017 AD01 Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 1 December 2017
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Sep 2017 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 6 September 2017
03 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
03 Jul 2017 PSC02 Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 6 April 2016
17 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
25 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
08 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100