CENTENARY SQUARE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS DAVID MCLEAN / 01/01/2019
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-07 delete address 56 BROADWATER STREET EAST WORTHING WEST SUSSEX BN14 9AP
2017-07-07 insert address 20 COMMONDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD ENGLAND BD4 6SF
2017-07-07 update reg_address_care_of BLANN & CO => null
2017-07-07 update registered_address
2017-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2017 FROM C/O BLANN & CO 56 BROADWATER STREET EAST WORTHING WEST SUSSEX BN14 9AP
2017-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUBBARD / 01/01/2017
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS DAVID MCLEAN
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-20 update statutory_documents 24/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-09-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-09-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-08-17 update statutory_documents 24/05/15 FULL LIST
2015-05-07 update account_category TOTAL EXEMPTION SMALL => null
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-07 delete address 56 BROADWATER STREET EAST WORTHING WEST SUSSEX UNITED KINGDOM BN14 9AP
2014-09-07 insert address 56 BROADWATER STREET EAST WORTHING WEST SUSSEX BN14 9AP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-09-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-08-03 update statutory_documents 24/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-09-06 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-08-04 update statutory_documents 24/05/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 5 => 6
2013-06-24 update accounts_next_due_date 2013-02-28 => 2013-03-31
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-12 update statutory_documents PREVEXT FROM 31/05/2012 TO 30/06/2012
2012-06-27 update statutory_documents 24/05/12 FULL LIST
2012-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-07-07 update statutory_documents 24/05/11 FULL LIST
2011-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS DAVID MCLEAN / 31/03/2011
2011-07-06 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 1
2011-03-10 update statutory_documents DIRECTOR APPOINTED MR MARTIN HUBBARD
2011-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O TIFFIN SANDWICHES LIMITED 234A ALLERTON ROAD ALLERTON BRADFORD BD15 7AA ENGLAND
2010-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION