Advanced company searchLink opens in new window

CENTURY PROPERTY HOLDINGS LTD

Company number 10743878

Filter by category

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2023 DS01 Application to strike the company off the register
31 Mar 2023 TM01 Termination of appointment of Iman Mohammad Bagher as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Arash Torabi as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Arman Torabi as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Carl Johan Ihre as a director on 31 March 2023
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
19 Jan 2023 AA01 Previous accounting period extended from 30 April 2022 to 30 June 2022
01 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
18 Nov 2020 AP01 Appointment of Carl Johan Ihre as a director on 18 November 2020
18 Nov 2020 AP01 Appointment of Iman Mohammad Bagher as a director on 18 November 2020
18 Nov 2020 AP01 Appointment of Arash Torabi as a director on 18 November 2020
18 Nov 2020 AP01 Appointment of Arman Torabi as a director on 18 November 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 AD01 Registered office address changed from 1 Derby Road Eastwood Nottingham NG16 3PA England to 5 Beacon Hill Way Hasland Chesterfield S41 0AF on 17 November 2020
17 Nov 2020 PSC07 Cessation of Neale Roberts as a person with significant control on 17 November 2020
17 Nov 2020 PSC02 Notification of Central Property Acquisitions Ltd as a person with significant control on 17 November 2020
12 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
13 Mar 2020 PSC01 Notification of Neale Roberts as a person with significant control on 13 March 2020
13 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 13 March 2020
21 Feb 2020 TM01 Termination of appointment of Gary Sheppard as a director on 17 February 2020