This company is commonly known as Cenpalm Limited. The company was founded 39 years ago and was given the registration number 01901684. The firm's registered office is in STANMORE. You can find them at Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex. This company's SIC code is 41100 - Development of building projects.
Name | : | CENPALM LIMITED |
---|---|---|
Company Number | : | 01901684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St John Street, London, United Kingdom, EC1M 4JN | Secretary | 24 June 2017 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 24 October 2023 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | - | Active |
Farmfield House, Walnut Tree Lane Pirton, Hitchin, SG5 3PX | Secretary | - | Active |
Mark Wilfred Seaman Hill | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Officers | Appoint person secretary company with name date. | Download |
2017-07-21 | Officers | Termination secretary company with name termination date. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.