CANADA WATERS FREEHOLD COMPANY LIMITED
Company number 04137191
- Company Overview for CANADA WATERS FREEHOLD COMPANY LIMITED (04137191)
- Filing history for CANADA WATERS FREEHOLD COMPANY LIMITED (04137191)
- People for CANADA WATERS FREEHOLD COMPANY LIMITED (04137191)
- More for CANADA WATERS FREEHOLD COMPANY LIMITED (04137191)
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) |
---|---|---|---|
23 Jan 2016 | AR01 | Annual return made up to 29 December 2015 no member list | |
23 Jan 2016 | AD01 | Registered office address changed from 1 the Steeples 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP England to 1 the Steeples Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 23 January 2016 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jul 2015 | AD01 | Registered office address changed from Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX to 1 the Steeples 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 19 July 2015 | |
23 Jan 2015 | AR01 | Annual return made up to 29 December 2014 no member list | |
01 Dec 2014 | TM01 | Termination of appointment of James Craig Walker as a director on 31 July 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Wayne Stephen Butler as a director on 12 July 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from Ferndale House, Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH to Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX on 22 August 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 | Annual return made up to 29 December 2013 no member list | |
18 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 29 December 2012 no member list | |
05 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Jul 2012 | AP01 | Appointment of Mr Mark Fisher as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Toby Harding as a director | |
16 Jan 2012 | AR01 | Annual return made up to 29 December 2011 no member list | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Jun 2011 | TM01 | Termination of appointment of Jeffrey King as a director | |
23 May 2011 | TM01 | Termination of appointment of Johnnie Chan as a director | |
20 Jan 2011 | AR01 | Annual return made up to 29 December 2010 no member list | |
29 Sep 2010 | AP01 | Appointment of Mr Jeffrey Steven King as a director | |
29 Sep 2010 | AP01 | Appointment of Mr Johnnie Chan as a director | |
23 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
25 Aug 2010 | TM01 | Termination of appointment of Aseem Mehrotra as a director | |
20 Apr 2010 | CH04 | Secretary's details changed for Commandment Property Services (Uk) Ltd on 1 February 2010 |