CENTENARY PROPERTY DEVELOPMENTS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

14/06/2314 June 2023 Cessation of European Property Investments Limited as a person with significant control on 2023-01-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GERARD ANTHONY MASON / 06/12/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 ANNUAL RETURN MADE UP TO 02/06/16

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 ANNUAL RETURN MADE UP TO 02/06/15

View Document

26/03/1526 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 02/06/14

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3269580005

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3269580004

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 ANNUAL RETURN MADE UP TO 02/06/13

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 2 PENNYBLACK COURT 21A BARTON ROAD WORSLEY MANCHESTER M28 2PD

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 ANNUAL RETURN MADE UP TO 02/06/12

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/06/118 June 2011 ANNUAL RETURN MADE UP TO 02/06/11

View Document

08/06/118 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EUROPEAN PROPERTY INVESTMENTS LIMITED / 02/06/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 ANNUAL RETURN MADE UP TO 02/06/10

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 02/06/09

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM CLARENDON HOUSE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES

View Document

18/06/0818 June 2008 MEMBER'S PARTICULARS EUROPEAN PROPERTY INVESTMENTS LIMITED

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 02/06/08

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED GAM PROPERTY LLP CERTIFICATE ISSUED ON 20/11/07

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company