CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED: Filings - Page 3
Overview
| Company Name | CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05250721 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||
Annual return made up to Oct 05, 2011 no member list | 18 pages | AR01 | ||
Total exemption full accounts made up to Dec 31, 2010 | 7 pages | AA | ||
Annual return made up to Oct 05, 2010 no member list | 18 pages | AR01 | ||
Director's details changed for Dr John Vaughan Gough on Oct 05, 2010 | 2 pages | CH01 | ||
Secretary's details changed for Dr John Vaughan Gough on Oct 05, 2010 | 2 pages | CH03 | ||
Director's details changed for Sarah Leanne Elizabeth Hunt on Oct 02, 2010 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2009 | 7 pages | AA | ||
Annual return made up to Oct 05, 2009 no member list | 11 pages | AR01 | ||
Director's details changed for Michael Townsend on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Mrs Eileen Willey on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for David James Parker on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Julie Townsend on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Deryck Holmes Watts on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Michael Anthony Roden on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Sally Louise Richmond on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for David John Nicholson on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Tina Priestman on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Sarah Leanne Elizabeth Hunt on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Dr Lutfe Rabbi Mustafa Kamal on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Darin Gray on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Dr John Vaughan Gough on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Neal Hawman on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Francis Julian Cook on Oct 27, 2009 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2008 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0