Advanced company searchLink opens in new window

CANANDAIGUA LIMITED

Company number 03649497

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)
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 176,302,306
29 Mar 2017 SH20 Statement by Directors
29 Mar 2017 SH19 Statement of capital on 29 March 2017
  • GBP 1
29 Mar 2017 CAP-SS Solvency Statement dated 29/03/17
29 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 29/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 93,486,156
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
  • GBP 93,486,156
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
  • GBP 93,486,156
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