Advanced company searchLink opens in new window

CANADA WATERS FREEHOLD COMPANY LIMITED

Company number 04137191

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)
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