Advanced company searchLink opens in new window

CENTENNIAL PARK MANAGEMENT COMPANY LIMITED

Company number 05490412

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)
26 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Philip Anthony Redding on 6 February 2013
11 Dec 2012 AA Total exemption full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
20 Sep 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
30 Aug 2011 AA Full accounts made up to 31 December 2010
08 Aug 2011 CH01 Director's details changed for Philip Anthony Redding on 8 August 2011
01 Jul 2011 AR01 Annual return made up to 24 June 2011
08 Mar 2011 AR01 Annual return made up to 25 June 2010 with full list of shareholders
09 Feb 2011 TM01 Termination of appointment of James Weedon as a director
09 Feb 2011 TM01 Termination of appointment of James Weedon as a director
12 Jan 2011 AP01 Appointment of James Mark Mcleod Weedon as a director
21 Dec 2010 AP01 Appointment of Nicholas Jay Gilbert as a director
06 Dec 2010 AP01 Appointment of Philip Anthony Redding as a director
03 Dec 2010 TM01 Termination of appointment of Gareth Osborn as a director
03 Dec 2010 TM01 Termination of appointment of Philip Redding as a director
03 Dec 2010 TM01 Termination of appointment of David Bridges as a director
03 Dec 2010 TM01 Termination of appointment of Vanessa Simms as a director
05 Nov 2010 CH01 Director's details changed for Vanessa Kate Simms on 31 August 2010
04 Aug 2010 CH03 Secretary's details changed for Elizabeth Ann Blease on 4 August 2010
15 Jul 2010 AR01 Annual return made up to 24 June 2010
02 Jul 2010 AD01 Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 2 July 2010