Advanced company searchLink opens in new window

CENTENNIAL PROPERTY LIMITED

Company number 08861768

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)
19 Apr 2024 MA Memorandum and Articles of Association
15 Apr 2024 PSC07 Cessation of Grange Corner Limited as a person with significant control on 13 January 2022
15 Apr 2024 PSC01 Notification of Gary Teper as a person with significant control on 13 January 2022
15 Apr 2024 PSC01 Notification of Marc Gary Goodkind as a person with significant control on 6 April 2016
30 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 400,400
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 MR01 Registration of charge 088617680001, created on 13 November 2023
02 Sep 2023 CH01 Director's details changed for Mr Gary Teper on 15 August 2023
02 Sep 2023 PSC05 Change of details for Grange Corner Limited as a person with significant control on 15 August 2023
02 Sep 2023 CH01 Director's details changed for Mr Marc Gary Goodkind on 15 August 2023
02 Sep 2023 AD01 Registered office address changed from 256 Capability Green Luton LU1 3LU England to 259 Capability Green Luton Bedfordshire LU1 3LU on 2 September 2023
31 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 MA Memorandum and Articles of Association
24 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 400,300
24 Nov 2022 SH08 Change of share class name or designation
18 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
13 Jan 2022 AP01 Appointment of Mr Gary Teper as a director on 13 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 PSC02 Notification of Grange Corner Limited as a person with significant control on 30 September 2021
10 Nov 2021 PSC07 Cessation of Thorsden Developments Limited as a person with significant control on 30 September 2021
10 Nov 2021 TM01 Termination of appointment of Simon James Goodkind as a director on 30 September 2021
05 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name