- Company Overview for THE CANOPY COMPANY LTD (04655063)
- Filing history for THE CANOPY COMPANY LTD (04655063)
- People for THE CANOPY COMPANY LTD (04655063)
- Charges for THE CANOPY COMPANY LTD (04655063)
- More for THE CANOPY COMPANY LTD (04655063)
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) |
---|---|---|---|
05 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
25 Jan 2018 | PSC07 | Cessation of The Acme Facilities Group Limited as a person with significant control on 31 December 2017 | |
25 Jan 2018 | PSC02 | Notification of Pentland Wholesale Limited as a person with significant control on 31 December 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
11 Sep 2015 | MR04 | Satisfaction of charge 046550630001 in full | |
11 Sep 2015 | MR04 | Satisfaction of charge 046550630002 in full | |
10 Sep 2015 | AP03 | Appointment of Mr Timothy Edward Cullen as a secretary on 9 September 2015 | |
10 Sep 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from Oak Mill Manchester Road Dunnockshaw Burnley Lancashire BB11 5PW to 8 Manchester Square London England and Wales W1U 3PH on 10 September 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Donna Marie Routh as a secretary on 1 June 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Alan Roland Lowe as a director on 1 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Donna Marie Routh as a director on 1 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Sean Routh as a director on 1 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Christian Michael Allen as a director on 1 June 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
14 Sep 2013 | MR01 | Registration of charge 046550630002 | |
14 Sep 2013 | MR01 | Registration of charge 046550630001 | |
23 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 |