Advanced company searchLink opens in new window

CANON GARTH LIMITED

Company number 02800454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 AP01 Appointment of Miss Catherine Jane Harris as a director on 15 September 2014
13 Aug 2014 AP03 Appointment of Mr Kevin John Rhodes as a secretary on 1 August 2014
24 Jun 2014 TM01 Termination of appointment of Richard Gilbert as a director
24 Jun 2014 TM02 Termination of appointment of Richard Gilbert as a secretary
11 Jun 2014 MR04 Satisfaction of charge 15 in full
01 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 228,571
11 Sep 2013 MR01 Registration of charge 028004540019
10 Sep 2013 AP03 Appointment of Mr Richard Gilbert as a secretary
10 Sep 2013 TM01 Termination of appointment of David Bellwood as a director
09 Sep 2013 MR01 Registration of charge 028004540018
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 228,571
25 Jun 2013 AP01 Appointment of Mr Richard Gilbert as a director
31 May 2013 CH01 Director's details changed for Mr Teunis Snoek on 31 May 2013
31 May 2013 TM02 Termination of appointment of Peter Jordan as a secretary
31 May 2013 TM01 Termination of appointment of Peter Jordan as a director
23 May 2013 AA Full accounts made up to 31 December 2012
09 May 2013 CC05 Change of constitution by enactment
09 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 AP01 Appointment of Mr Jamie Oliver Snoek as a director
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10