This company is commonly known as Century Developments Limited. The company was founded 21 years ago and was given the registration number 04584837. The firm's registered office is in BEVERLEY. You can find them at 78 Jasmine Cottage Main Street, Cherry Burton, Beverley, East Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | CENTURY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04584837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2002 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Jasmine Cottage Main Street, Cherry Burton, Beverley, East Yorkshire, England, HU17 7RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78 Jasmine Cottage, Main Street, Cherry Burton, Beverley, England, HU17 7RF | Secretary | 07 November 2002 | Active |
40 Hutton Cranswick, Hutton Cranswick, Driffield, England, YO25 9PH | Director | 29 May 2019 | Active |
78 Jasmine Cottage, Main Street, Cherry Burton, Beverley, England, HU17 7RF | Director | 07 November 2002 | Active |
25 Church Lane, Lockington, Driffield, England, YO25 9SU | Director | 01 December 2015 | Active |
78 Jasmine Cottage, Main Street, Cherry Burton, Beverley, England, HU17 7RF | Director | 17 February 2020 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 07 November 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 07 November 2002 | Active |
Mrs. Barbara Oxtoby | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 St Marys Walk, Beverley, England, HU17 7AX |
Nature of control | : |
|
Mr. Jack William Oxtoby | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Newbegin, Beverley, England, HU17 8EG |
Nature of control | : |
|
Mr. Gary Oxtoby | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78 Jasmine Cottage, Main Street, Beverley, England, HU17 7RF |
Nature of control | : |
|
Mrs Melanie Jane Oxtoby | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78 Jasmine Cottage, Main Street, Beverley, England, HU17 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Officers | Change person secretary company with change date. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.