Advanced company searchLink opens in new window

CANONBURY HOUSE (DIDSBURY) MANAGEMENT COMPANY LIMITED

Company number 04387250

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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