- Company Overview for CANOPIUS HOLDINGS UK LIMITED (04818520)
- Filing history for CANOPIUS HOLDINGS UK LIMITED (04818520)
- People for CANOPIUS HOLDINGS UK LIMITED (04818520)
- Charges for CANOPIUS HOLDINGS UK LIMITED (04818520)
- More for CANOPIUS HOLDINGS UK LIMITED (04818520)
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) |
---|---|---|---|
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 May 2014 | TM01 | Termination of appointment of Adam James Barron as a director on 1 May 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
14 Jan 2014 | TM01 | Termination of appointment of Inga Kristine Beale as a director on 10 January 2014 | |
13 Nov 2013 | TM01 | Termination of appointment of James Andrew Giordano as a director on 31 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Ms Inga Kristine Beale on 1 August 2013 | |
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
24 Jun 2013 | TM02 | Termination of appointment of Paul Donovan as a secretary on 7 May 2013 | |
24 Jun 2013 | AP03 | Appointment of James William Greenfield as a secretary on 7 May 2013 | |
13 Jun 2013 | AP01 | Appointment of Paul David Cooper as a director on 8 April 2013 | |
21 Mar 2013 | TM01 | Termination of appointment of Robert David Law as a director on 22 February 2013 | |
16 Aug 2012 | AP03 | Appointment of Paul Donovan as a secretary on 5 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
13 Jul 2012 | TM02 | Termination of appointment of Adrianne Cormack as a secretary on 30 June 2012 | |
21 May 2012 | AA | Full accounts made up to 31 December 2011 | |
04 May 2012 | AP01 | Appointment of Inga Kristine Beale as a director on 27 April 2012 | |
30 Nov 2011 | CH01 | Director's details changed for Mr Robert David Law on 27 October 2011 | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
14 Apr 2011 | AA | Full accounts made up to 31 December 2010 |