AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th January 2023
filed on: 18th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th January 2023.
filed on: 18th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 093113370007 satisfaction in full.
filed on: 23rd, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093113370002 satisfaction in full.
filed on: 23rd, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093113370008 satisfaction in full.
filed on: 23rd, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093113370010 satisfaction in full.
filed on: 23rd, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093113370009 satisfaction in full.
filed on: 23rd, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093113370003 satisfaction in full.
filed on: 23rd, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093113370001 satisfaction in full.
filed on: 23rd, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093113370004 satisfaction in full.
filed on: 23rd, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093113370005 satisfaction in full.
filed on: 23rd, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093113370006 satisfaction in full.
filed on: 23rd, June 2021
|
mortgage |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, April 2021
|
incorporation |
Free Download
(46 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2021
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 7th April 2021.
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093113370012, created on Wednesday 7th April 2021
filed on: 21st, April 2021
|
mortgage |
Free Download
(61 pages)
|
AD01 |
New registered office address Aissela High Street Esher Surrey KT10 9QY. Change occurred on Tuesday 20th April 2021. Company's previous address: Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ England.
filed on: 20th, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th April 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 7th April 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th April 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th April 2021.
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093113370011, created on Wednesday 7th April 2021
filed on: 15th, April 2021
|
mortgage |
Free Download
(41 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(8 pages)
|
CH03 |
On Sunday 1st May 2016 secretary's details were changed
filed on: 21st, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd January 2019
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 093113370010, created on Thursday 20th December 2018
filed on: 2nd, January 2019
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 093113370009, created on Thursday 20th December 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(30 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th February 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th May 2017
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 11th, November 2016
|
accounts |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ. Change occurred on Monday 7th March 2016. Company's previous address: 94 New Bond Street London W1S 1SJ.
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 12th June 2015.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th June 2015.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th June 2015.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Tuesday 31st March 2015
filed on: 19th, April 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093113370002, created on Thursday 19th February 2015
filed on: 26th, February 2015
|
mortgage |
Free Download
(85 pages)
|
MR01 |
Registration of charge 093113370004, created on Thursday 19th February 2015
filed on: 26th, February 2015
|
mortgage |
Free Download
(85 pages)
|
MR01 |
Registration of charge 093113370005, created on Thursday 19th February 2015
filed on: 26th, February 2015
|
mortgage |
Free Download
(127 pages)
|
MR01 |
Registration of charge 093113370001, created on Thursday 19th February 2015
filed on: 26th, February 2015
|
mortgage |
Free Download
(127 pages)
|
MR01 |
Registration of charge 093113370003, created on Thursday 19th February 2015
filed on: 26th, February 2015
|
mortgage |
Free Download
(79 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, February 2015
|
resolution |
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, February 2015
|
resolution |
Free Download
(46 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, February 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed centurion bbp general partner LIMITEDcertificate issued on 23/02/15
filed on: 23rd, February 2015
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093113370006, created on Thursday 19th February 2015
filed on: 21st, February 2015
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 093113370008, created on Thursday 19th February 2015
filed on: 21st, February 2015
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 093113370007, created on Thursday 19th February 2015
filed on: 21st, February 2015
|
mortgage |
Free Download
(41 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 30th November 2015.
filed on: 19th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2014
|
incorporation |
Free Download
(44 pages)
|