- Company Overview for CENTURION (PARC TAWE I) LIMITED (05535742)
- Filing history for CENTURION (PARC TAWE I) LIMITED (05535742)
- People for CENTURION (PARC TAWE I) LIMITED (05535742)
- Charges for CENTURION (PARC TAWE I) LIMITED (05535742)
- More for CENTURION (PARC TAWE I) LIMITED (05535742)
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
|
|
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 |