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.
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 |
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 |
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 |