About

Registered Number: 04355105
Date of Incorporation: 17/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: C/O Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ,

 

Established in 2002, Century Park Ltd has its registered office in Sutton Coldfield. We don't know the number of employees at the organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 05 February 2020
CH01 - Change of particulars for director 08 January 2020
PSC04 - N/A 08 January 2020
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 17 January 2018
PSC04 - N/A 21 December 2017
MR01 - N/A 21 December 2017
MR01 - N/A 21 December 2017
PSC04 - N/A 20 December 2017
AD01 - Change of registered office address 19 December 2017
CH01 - Change of particulars for director 19 December 2017
PSC04 - N/A 19 December 2017
MR05 - N/A 19 December 2017
AA - Annual Accounts 22 September 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 28 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 March 2015
MR01 - N/A 05 September 2014
AA - Annual Accounts 02 July 2014
DISS40 - Notice of striking-off action discontinued 24 May 2014
AR01 - Annual Return 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
395 - Particulars of a mortgage or charge 15 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 02 February 2008
225 - Change of Accounting Reference Date 14 December 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
287 - Change in situation or address of Registered Office 29 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363a - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 10 November 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 10 March 2006
395 - Particulars of a mortgage or charge 07 April 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
123 - Notice of increase in nominal capital 23 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 March 2005
RESOLUTIONS - N/A 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 11 February 2003
225 - Change of Accounting Reference Date 12 November 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
NEWINC - New incorporation documents 17 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 04 September 2014 Outstanding

N/A

Legal mortgage 14 September 2009 Outstanding

N/A

Legal mortgage 21 December 2006 Outstanding

N/A

Legal charge 17 March 2005 Outstanding

N/A

Mortgage debenture 08 March 2005 Outstanding

N/A

Legal mortgage 08 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.