- Company Overview for CANON GARTH LIMITED (02800454)
- Filing history for CANON GARTH LIMITED (02800454)
- People for CANON GARTH LIMITED (02800454)
- Charges for CANON GARTH LIMITED (02800454)
- Insolvency for CANON GARTH LIMITED (02800454)
- More for CANON GARTH LIMITED (02800454)
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) |
---|---|---|---|
27 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
16 Mar 2015 | TM01 | Termination of appointment of Catherine Jane Harris as a director on 13 March 2015 | |
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
|
|
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
|
|
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 | TM01 | Termination of appointment of Peter Jordan as a director | |
31 May 2013 | TM02 | Termination of appointment of Peter Jordan as a secretary | |
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
|
|
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 |