CENTURION COURT (BICESTER) MANAGEMENT LIMITED
Company number 09713242
- Company Overview for CENTURION COURT (BICESTER) MANAGEMENT LIMITED (09713242)
- Filing history for CENTURION COURT (BICESTER) MANAGEMENT LIMITED (09713242)
- People for CENTURION COURT (BICESTER) MANAGEMENT LIMITED (09713242)
- More for CENTURION COURT (BICESTER) MANAGEMENT LIMITED (09713242)
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) |
---|---|---|---|
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
30 Jul 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
18 May 2021 | TM01 | Termination of appointment of Natalija Kica as a director on 16 May 2021 | |
22 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
03 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
06 Aug 2018 | TM01 | Termination of appointment of Gillian Walker as a director on 23 July 2018 | |
24 May 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
16 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 6 March 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
31 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
31 Jul 2017 | PSC07 | Cessation of Mark Amos as a person with significant control on 24 April 2017 | |
04 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
26 Apr 2017 | AP04 | Appointment of Peerless Properties (Oxford) Limited as a secretary on 24 April 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Mark Amos as a director on 24 April 2017 | |
26 Apr 2017 | TM02 | Termination of appointment of Benjamin James Amos as a secretary on 24 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from Lake House Chilton Road Upton Didcot OX11 9JL United Kingdom to 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL on 13 April 2017 |