Advanced company searchLink opens in new window

CENTURION PROPERTY SOLUTIONS LIMITED

Company number 10974551

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)
02 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
21 Sep 2023 AP01 Appointment of Mr Mark John Howe as a director on 19 September 2023
21 Sep 2023 TM01 Termination of appointment of Grahame Barham as a director on 19 September 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
23 Aug 2021 AD01 Registered office address changed from 6 Lime Tree Corner Cranfield Bedford MK43 0ZE England to 22 the Nursery Sutton Courtenay Abingdon OX14 4UA on 23 August 2021
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
19 May 2020 AA Micro company accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
17 Jul 2019 AA Micro company accounts made up to 30 September 2018
17 Jul 2019 CH01 Director's details changed for Mr Grahame Barham on 6 July 2019
08 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2019 CS01 Confirmation statement made on 20 September 2018 with no updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1
03 Jul 2018 AD01 Registered office address changed from 51 East Street Kent ME10 4QB England to 6 Lime Tree Corner Cranfield Bedford MK43 0ZE on 3 July 2018
19 Dec 2017 TM01 Termination of appointment of Cherry Marshall as a director on 14 December 2017
19 Dec 2017 AP01 Appointment of Mr Grahame Barham as a director on 13 December 2017
21 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted