About

Registered Number: 02278853
Date of Incorporation: 20/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 10 Sorrel Close, Thornbury, S.Glos, BS35 1UH

 

Based in Thornbury, Cento Beta Project Ltd was registered on 20 July 1988, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Bryan Michael Anthony N/A - 1
Secretary Name Appointed Resigned Total Appointments
EJANSANTOS-BELL, Jeanette Dehonor 01 January 2011 - 1
DANCE, Oceana Bella 01 March 2007 01 January 2011 1
MURRAY, Josephine Linda N/A 01 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 13 April 2019
CS01 - N/A 07 February 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 15 April 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 27 March 2015
MR04 - N/A 17 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 24 March 2013
CH03 - Change of particulars for secretary 24 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AD01 - Change of registered office address 04 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 17 February 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 16 March 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 10 March 1997
395 - Particulars of a mortgage or charge 20 September 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 03 October 1995
AUD - Auditor's letter of resignation 15 March 1995
363s - Annual Return 14 March 1995
395 - Particulars of a mortgage or charge 22 December 1994
395 - Particulars of a mortgage or charge 15 December 1994
287 - Change in situation or address of Registered Office 31 August 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 09 March 1994
AA - Annual Accounts 26 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
363s - Annual Return 25 March 1993
395 - Particulars of a mortgage or charge 03 December 1992
AA - Annual Accounts 31 July 1992
363s - Annual Return 11 March 1992
363a - Annual Return 27 June 1991
AA - Annual Accounts 27 June 1991
288 - N/A 17 June 1991
AA - Annual Accounts 04 May 1990
288 - N/A 25 April 1990
363 - Annual Return 20 April 1990
363 - Annual Return 06 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1989
395 - Particulars of a mortgage or charge 07 September 1989
395 - Particulars of a mortgage or charge 07 September 1989
395 - Particulars of a mortgage or charge 06 October 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
287 - Change in situation or address of Registered Office 03 August 1988
NEWINC - New incorporation documents 20 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 1996 Fully Satisfied

N/A

Legal charge 09 December 1994 Fully Satisfied

N/A

Legal charge 30 November 1994 Fully Satisfied

N/A

Legal charge 26 November 1992 Fully Satisfied

N/A

Debenture 05 September 1989 Fully Satisfied

N/A

Legal charge 05 September 1989 Fully Satisfied

N/A

Legal charge 21 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.