CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED
Company number 04387250
- Company Overview for CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED (04387250)
- Filing history for CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED (04387250)
- People for CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED (04387250)
- More for CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED (04387250)
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) |
---|---|---|---|
10 Apr 2017 | TM01 | Termination of appointment of Joel Henry Peter as a director on 1 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Thiru Sundaresan as a director on 1 March 2017 | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AP01 | Appointment of Mr Christopher Hicks as a director on 1 February 2016 | |
21 Apr 2016 | AP01 | Appointment of Miss Lydia Williams as a director on 1 February 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Sarah Robins as a director on 31 July 2015 | |
25 Feb 2016 | AP03 | Appointment of Mrs Tara Louise Meeks as a secretary on 25 February 2016 | |
16 Feb 2016 | TM02 | Termination of appointment of Realty Management Limited as a secretary on 16 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to C/O Railton-Meeks Property Management Limited 5a Parkfield Road South 5a Parkfield Road South Didsbury Manchester M20 6DA on 16 February 2016 | |
13 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | AP04 | Appointment of Realty Management Limited as a secretary | |
25 Mar 2014 | TM02 | Termination of appointment of Sarah Robins as a secretary | |
25 Mar 2014 | AD01 | Registered office address changed from Flat 2 5 Old Lansdowne Road Didsbury Manchester M20 2PB on 25 March 2014 | |
11 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AP01 | Appointment of Miss Sarah Robins as a director | |
31 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
30 Mar 2012 | TM01 | Termination of appointment of Kieran Toal as a director | |
30 Mar 2012 | TM02 | Termination of appointment of Kieran Toal as a secretary | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |