- Company Overview for CENTURY 23 PROPERTY MANAGEMENT LIMITED (04670674)
- Filing history for CENTURY 23 PROPERTY MANAGEMENT LIMITED (04670674)
- People for CENTURY 23 PROPERTY MANAGEMENT LIMITED (04670674)
- Charges for CENTURY 23 PROPERTY MANAGEMENT LIMITED (04670674)
- More for CENTURY 23 PROPERTY MANAGEMENT LIMITED (04670674)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2016 | TM01 | Termination of appointment of Grant Collins as a director on 22 July 2016 | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2016 | DS01 | Application to strike the company off the register | |
02 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
02 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Ian Roberts as a director on 29 September 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Malcolm Macleod as a director on 29 September 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
25 May 2012 | TM01 | Termination of appointment of Laura Hazzard as a director | |
20 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
07 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Oct 2011 | AP01 | Appointment of Mr Grant Collins as a director | |
11 Oct 2011 | AP01 | Appointment of Mr Malcolm Macleod as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Ian Roberts as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Christopher Searson as a director |