CENTURION TRAVEL LIMITED - BATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Accounts. Accounts type total exemption full. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Accounts. Accounts type total exemption full. 2021-04-27 View Report
Confirmation statement. Statement with no updates. 2020-06-24 View Report
Accounts. Accounts type total exemption full. 2020-06-02 View Report
Persons with significant control. Change date: 2019-12-17. Psc name: Mr Martin John Spiller. 2019-12-17 View Report
Officers. Officer name: Mr Martin John Spiller. Change date: 2019-12-17. 2019-12-17 View Report
Accounts. Accounts type total exemption full. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Mortgage. Charge creation date: 2018-12-11. Charge number: 023964160003. 2018-12-20 View Report
Mortgage. Charge number: 023964160004. Charge creation date: 2018-12-11. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Accounts. Accounts type total exemption full. 2018-03-19 View Report
Accounts. Accounts type total exemption small. 2017-07-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Martin John Spiller. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Annual return. With made up date. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2016-04-13 View Report
Officers. Termination date: 2016-03-03. Officer name: Ian Douglas Gillard. 2016-03-03 View Report
Annual return. With made up date. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2015-05-01 View Report
Officers. Officer name: Mr Ian Douglas Gillard. Appointment date: 2014-11-24. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2014-05-15 View Report
Annual return. With made up date. 2013-07-03 View Report
Accounts. Accounts type total exemption small. 2013-07-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-02-09 View Report
Officers. Officer name: Mr Steven Spiller. 2012-10-31 View Report
Officers. Officer name: Hazel Spiller. 2012-10-31 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Change account reference date company current extended. 2011-06-24 View Report
Accounts. Accounts type total exemption small. 2010-12-10 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Officers. Change date: 2010-06-19. Officer name: Mr Martin John Spiller. 2010-07-20 View Report
Accounts. Accounts type total exemption small. 2010-01-13 View Report
Annual return. Legacy. 2009-07-23 View Report
Accounts. Accounts type total exemption small. 2008-12-24 View Report
Annual return. Legacy. 2008-07-08 View Report
Accounts. Accounts type total exemption small. 2007-11-14 View Report
Annual return. Legacy. 2007-08-09 View Report
Accounts. Accounts type total exemption small. 2007-01-10 View Report
Annual return. Legacy. 2006-08-22 View Report
Accounts. Accounts type total exemption small. 2006-02-01 View Report
Annual return. Legacy. 2005-07-20 View Report
Accounts. Accounts type total exemption full. 2004-09-20 View Report