CENTURY LIGHTING HOLDINGS LIMITED

07210830
UNIT 11, TARGET PARK SHAWBANK ROAD LAKESIDE REDDITCH B98 8YN

Documents

Documents
Date Category Description Pages
22 May 2024 officers Change of particulars for director (Mr Mark John Rolph) 2 Buy now
22 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2024 officers Change of particulars for director (Mr Mark John Rolph) 2 Buy now
07 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2024 accounts Annual Accounts 13 Buy now
04 Sep 2023 mortgage Registration of a charge 22 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 13 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2021 accounts Annual Accounts 13 Buy now
10 May 2021 officers Change of particulars for director (Mr Mark John Rolph) 2 Buy now
10 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 12 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 12 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 accounts Annual Accounts 12 Buy now
29 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2018 accounts Annual Accounts 12 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Jan 2017 accounts Annual Accounts 10 Buy now
14 Oct 2016 resolution Resolution 40 Buy now
11 Oct 2016 capital Notice of name or other designation of class of shares 2 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
15 Dec 2015 accounts Annual Accounts 10 Buy now
07 Apr 2015 annual-return Annual Return 3 Buy now
04 Dec 2014 accounts Annual Accounts 10 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
26 Mar 2014 capital Return of Allotment of shares 6 Buy now
19 Dec 2013 accounts Annual Accounts 10 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
06 Dec 2012 accounts Annual Accounts 8 Buy now
09 Nov 2012 officers Change of particulars for director (Mr Mark John Rolph) 2 Buy now
26 Jul 2012 officers Change of particulars for director (Mr Mark John Rolph) 2 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
18 Aug 2011 accounts Annual Accounts 9 Buy now
04 Apr 2011 annual-return Annual Return 3 Buy now
19 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2010 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
01 Apr 2010 incorporation Incorporation Company 32 Buy now