AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 12th, December 2023
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, December 2023
|
accounts |
Free Download
(98 pages)
|
CERTNM |
Company name changed centurion group holdings LIMITEDcertificate issued on 13/06/23
filed on: 13th, June 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, December 2022
|
accounts |
Free Download
(86 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, December 2022
|
accounts |
Free Download
(86 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 30th, December 2022
|
accounts |
Free Download
(22 pages)
|
MR05 |
All of the property or undertaking has been released from charge SC4355040010
filed on: 9th, February 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 4th, October 2021
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, October 2021
|
accounts |
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 8th, May 2021
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 8th, May 2021
|
accounts |
Free Download
(85 pages)
|
SH01 |
48269295.00 GBP is the capital in company's statement on 2019/11/15
filed on: 9th, March 2020
|
capital |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 5th, September 2019
|
accounts |
Free Download
(73 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 5th, September 2019
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2019/08/16.
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/08/16
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 26th, October 2018
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 26th, October 2018
|
accounts |
Free Download
(59 pages)
|
MR04 |
Charge SC4355040008 satisfaction in full.
filed on: 10th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC4355040007 satisfaction in full.
filed on: 10th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4355040010, created on 2017/12/29
filed on: 5th, January 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge SC4355040009, created on 2017/12/27
filed on: 4th, January 2018
|
mortgage |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 11th, July 2017
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2016/11/16
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 29th, December 2016
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/10/21
filed on: 21st, October 2016
|
resolution |
Free Download
|
CERTNM |
Company name changed centurion acquisition LIMITEDcertificate issued on 21/10/16
filed on: 21st, October 2016
|
change of name |
Free Download
|
AP01 |
New director appointment on 2016/09/06.
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/06.
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/09/06
filed on: 7th, September 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Charge SC4355040005 satisfaction in full.
filed on: 2nd, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge SC4355040006 satisfaction in full.
filed on: 2nd, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4355040008, created on 2016/07/27
filed on: 2nd, August 2016
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4355040007, created on 2016/07/27
filed on: 2nd, August 2016
|
mortgage |
Free Download
(78 pages)
|
AP01 |
New director appointment on 2016/07/12.
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/07/12
filed on: 12th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/12
filed on: 12th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/08
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/25
filed on: 20th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
47290910.00 GBP is the capital in company's statement on 2015/11/20
|
capital |
|
CH01 |
On 2015/11/20 director's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 7th, October 2015
|
accounts |
Free Download
(27 pages)
|
MR04 |
Charge SC4355040003 satisfaction in full.
filed on: 10th, December 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC4355040004 satisfaction in full.
filed on: 10th, December 2014
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/25
filed on: 11th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
47290910.00 GBP is the capital in company's statement on 2014/11/11
|
capital |
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, August 2014
|
resolution |
|
MR01 |
Registration of charge SC4355040006, created on 2014/08/13
filed on: 14th, August 2014
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge SC4355040005, created on 2014/08/12
filed on: 14th, August 2014
|
mortgage |
Free Download
(15 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 8th, May 2014
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director appointment on 2014/01/16.
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 6th, January 2014
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, January 2014
|
mortgage |
Free Download
(1 page)
|
SH01 |
47290910.00 GBP is the capital in company's statement on 2013/12/20
filed on: 3rd, January 2014
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 4355040004
filed on: 24th, December 2013
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 4355040003
filed on: 24th, December 2013
|
mortgage |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/25
filed on: 5th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 23rd, September 2013
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2013/06/25.
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/01/22
filed on: 22nd, January 2013
|
officers |
Free Download
(1 page)
|
SH01 |
18200001.00 GBP is the capital in company's statement on 2012/11/21
filed on: 4th, December 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/26.
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/10/31.
filed on: 14th, November 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/11/06
filed on: 6th, November 2012
|
officers |
Free Download
(1 page)
|
AP04 |
On 2012/11/06, company appointed a new person to the position of a secretary
filed on: 6th, November 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed blackwood shelf (no.6) LIMITEDcertificate issued on 05/11/12
filed on: 5th, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/11/05
|
change of name |
|
AP01 |
New director appointment on 2012/11/02.
filed on: 2nd, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/02.
filed on: 2nd, November 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2012
|
incorporation |
|