- 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) |
---|---|---|---|
10 Aug 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
14 Jul 2005 | 363s |
Return made up to 02/07/05; full list of members
|
|
25 Apr 2005 | 244 | Delivery ext'd 3 mth 31/12/04 | |
02 Feb 2005 | 288b | Secretary resigned | |
02 Feb 2005 | 288a | New secretary appointed | |
05 Jan 2005 | 395 | Particulars of mortgage/charge | |
04 Oct 2004 | 288a | New director appointed | |
04 Oct 2004 | 288a | New director appointed | |
15 Jul 2004 | 363s | Return made up to 02/07/04; full list of members | |
07 Apr 2004 | 288a | New director appointed | |
09 Mar 2004 | 287 | Registered office changed on 09/03/04 from: 3RD floor 2 minster court mincing lane london EC3R 7FL | |
23 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2004 | 288a | New director appointed | |
13 Jan 2004 | 288a | New director appointed | |
13 Jan 2004 | 288a | New director appointed | |
13 Jan 2004 | 288a | New director appointed | |
08 Jan 2004 | CERTNM | Company name changed magicsunny LIMITED\certificate issued on 08/01/04 | |
26 Oct 2003 | 225 | Accounting reference date extended from 31/07/04 to 31/12/04 | |
26 Oct 2003 | 287 | Registered office changed on 26/10/03 from: 7TH floor , beaufort house 15 st botolth street london EC3A 7NJ | |
26 Oct 2003 | 288b | Secretary resigned | |
26 Oct 2003 | 288a | New secretary appointed | |
04 Aug 2003 | 288a | New secretary appointed | |
04 Aug 2003 | 287 | Registered office changed on 04/08/03 from: 1 mitchell lane bristol BS1 6BU | |
04 Aug 2003 | 288a | New director appointed | |
04 Aug 2003 | 288b | Secretary resigned |