- 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) |
---|---|---|---|
03 May 2019 | AP01 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
26 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
25 Jun 2015 | CH01 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 | |
03 Jun 2015 | CH04 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 June 2015 | |
22 May 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
30 May 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Apr 2014 | AP01 | Appointment of Mr Warren Stuart Austin as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Andrew Thomson as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | AP01 | Appointment of Mr Richard Geoffrey Shaw as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Lawrence Hitchings as a director |