Advanced company searchLink opens in new window

CENTURION (PARC TAWE I) LIMITED

Company number 05535742

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 PSC05 Change of details for Centurion Tawe Ltd as a person with significant control on 21 September 2022
27 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
25 Nov 2021 AD01 Registered office address changed from 51 Newton Road Mumbles Swansea SA3 4BD Wales to Management Suite Parc Tawe Swansea SA1 2AL on 25 November 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
26 Jan 2021 AA Full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 22 June 2020 with updates
06 Jan 2020 PSC02 Notification of Centurion Tawe Ltd as a person with significant control on 2 January 2020
06 Jan 2020 PSC07 Cessation of Hammerson Uk Properties Plc as a person with significant control on 2 January 2020
02 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-19
02 Jan 2020 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE to 51 Newton Road Mumbles Swansea SA3 4BD on 2 January 2020
02 Jan 2020 TM01 Termination of appointment of Richard Geoffrey Shaw as a director on 2 January 2020
02 Jan 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 2 January 2020
02 Jan 2020 TM01 Termination of appointment of Warren Stuart Austin as a director on 2 January 2020
02 Jan 2020 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 2 January 2020
02 Jan 2020 TM02 Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2 January 2020
02 Jan 2020 AP01 Appointment of Mr Frederick Francis Whitcomb as a director on 2 January 2020
02 Jan 2020 AP01 Appointment of Mr Stephen John Quinn as a director on 2 January 2020
10 Dec 2019 MR04 Satisfaction of charge 1 in full
10 Dec 2019 MR04 Satisfaction of charge 2 in full
18 Jul 2019 AA Accounts for a small company made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates