CENTENARY PROPERTIES LIMITED

04486230
UNIT 18 LANGTHWAITE BUSINESS PARK LANGTHWAITE ROAD SOUTH KIRKBY PONTEFRACT WF9 3AP

Documents

Documents
Date Category Description Pages
18 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
18 Oct 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Oct 2024 resolution Resolution 1 Buy now
18 Oct 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
05 Oct 2024 accounts Annual Accounts 13 Buy now
03 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 13 Buy now
17 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 13 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 12 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 14 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 14 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 10 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 13 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2016 accounts Annual Accounts 10 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2015 accounts Annual Accounts 10 Buy now
31 Jul 2015 annual-return Annual Return 3 Buy now
08 Jul 2015 officers Termination of appointment of secretary (John Peter Kelly) 1 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
10 Sep 2014 officers Termination of appointment of director (Giles Wharton) 1 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
06 Jun 2014 officers Appointment of director (Mr Giles Wharton) 2 Buy now
15 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2014 mortgage Registration of a charge 51 Buy now
03 Dec 2013 officers Appointment of secretary (Mr John Peter Kelly) 1 Buy now
03 Dec 2013 officers Termination of appointment of secretary (Simon Keane) 1 Buy now
07 Oct 2013 accounts Annual Accounts 9 Buy now
15 Jul 2013 annual-return Annual Return 3 Buy now
14 Feb 2013 officers Change of particulars for director (Mrs Bridget Stickney Marr) 2 Buy now
12 Feb 2013 officers Change of particulars for secretary (Mr Simon Andrew Keane) 1 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
05 Jul 2012 accounts Annual Accounts 5 Buy now
18 Aug 2011 accounts Annual Accounts 5 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
08 Sep 2009 accounts Annual Accounts 6 Buy now
28 Jul 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
05 Sep 2008 accounts Annual Accounts 6 Buy now
30 Jul 2008 annual-return Return made up to 15/07/08; full list of members 3 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: wyton hall wyton hull east yorkshire HU11 4DJ 1 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
05 Oct 2007 accounts Annual Accounts 6 Buy now
08 Aug 2007 annual-return Return made up to 15/07/07; full list of members 2 Buy now
12 Oct 2006 accounts Annual Accounts 6 Buy now
24 Jul 2006 annual-return Return made up to 15/07/06; full list of members 2 Buy now
19 Jun 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
20 Jan 2006 accounts Annual Accounts 5 Buy now
02 Aug 2005 annual-return Return made up to 15/07/05; full list of members 2 Buy now
25 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2005 accounts Annual Accounts 6 Buy now
15 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 2004 annual-return Return made up to 15/07/04; full list of members 6 Buy now
13 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2004 accounts Annual Accounts 5 Buy now
14 Aug 2003 annual-return Return made up to 15/07/03; full list of members 6 Buy now
30 Apr 2003 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
13 Sep 2002 capital Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Aug 2002 address Registered office changed on 08/08/02 from: wyton hall wyton hull north humberside HU11 4DJ 1 Buy now
01 Aug 2002 officers New director appointed 2 Buy now
24 Jul 2002 officers New secretary appointed 2 Buy now
24 Jul 2002 officers Secretary resigned 1 Buy now
24 Jul 2002 officers Director resigned 1 Buy now
15 Jul 2002 incorporation Incorporation Company 18 Buy now