CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED
Company number 05370904
- Company Overview for CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED (05370904)
- Filing history for CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED (05370904)
- People for CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED (05370904)
- More for CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED (05370904)
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 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
06 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
06 Sep 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jan 2017 | AP01 | Appointment of Anthony Phillip Greenwood as a director on 5 December 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Sheila Patricia Jones as a director on 16 November 2015 | |
08 Dec 2015 | AP01 | Appointment of Lian Choon Robinson as a director on 16 November 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Christopher Paul Waite as a director on 27 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 25 November 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of Gcs Property Management Limited as a secretary on 28 July 2015 | |
13 Aug 2015 | AP04 | Appointment of Graham Bartholomew Ltd as a secretary on 28 July 2015 | |
31 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
17 Feb 2015 | TM01 | Termination of appointment of Joanne Willis as a director on 16 February 2015 | |
19 Nov 2014 | TM01 | Termination of appointment of Elaine Lewis as a director on 10 November 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
27 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
28 May 2012 | AP01 | Appointment of Elaine Lewis as a director | |
22 May 2012 | TM01 | Termination of appointment of Joanne Willis as a director | |
22 May 2012 | AP01 | Appointment of Joanne Willis as a director | |
22 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders |