- Company Overview for CANANDAIGUA LIMITED (03649497)
- Filing history for CANANDAIGUA LIMITED (03649497)
- People for CANANDAIGUA LIMITED (03649497)
- Charges for CANANDAIGUA LIMITED (03649497)
- More for CANANDAIGUA LIMITED (03649497)
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) |
---|---|---|---|
09 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
29 Mar 2017 | SH20 | Statement by Directors | |
29 Mar 2017 | SH19 |
Statement of capital on 29 March 2017
|
|
29 Mar 2017 | CAP-SS | Solvency Statement dated 29/03/17 | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | AP01 | Appointment of Janet Faye Stewart as a director on 20 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Oksana Sandy Dominach as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Robert Sands as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Thomas Joseph Mullin as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Francis Paul Hetterich as a director on 20 March 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
05 Sep 2016 | TM02 | Termination of appointment of Ronald Charles Fondiller as a secretary on 29 August 2016 | |
19 Jul 2016 | AA | Full accounts made up to 29 February 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR to 100 New Bridge Street London EC4V 6JA on 30 March 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
14 Aug 2015 | AA | Full accounts made up to 28 February 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
03 Oct 2014 | AA | Full accounts made up to 28 February 2014 | |
07 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
12 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Mr Robert Sands on 1 October 2012 | |
15 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |