Advanced company searchLink opens in new window

CANSFORD ASSOCIATES LIMITED

Company number 05558883

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)
20 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
23 Sep 2016 TM02 Termination of appointment of Howard John Payne as a secretary on 22 September 2016
26 Feb 2016 AD01 Registered office address changed from , Cottage Farm, Michaelston Le Pit, Nr Cardiff, CF64 4YZ to 1a Pentwyn Business Centre Wharfdale Road Cardiff CF23 7HB on 26 February 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
29 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Oct 2013 AD01 Registered office address changed from , 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, Wales on 30 October 2013
11 Oct 2012 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
12 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
07 Sep 2012 AD01 Registered office address changed from , Cottage Farm Michaelston Le Pit, Dinas Powys, South Glamorgan, CF64 4HE on 7 September 2012
07 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 100
28 May 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
10 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2023
08 Sep 2010 CH01 Director's details changed for Elizabeth Franics Helen Lucy Wicks on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Dr Lolita Margarita Tsanaclis on 8 September 2010
01 Sep 2010 AD01 Registered office address changed from , C/O Stephen Mayled & Associates, Po Box 79, Penarth, Nr Cardiff, CF84 4YZ on 1 September 2010
25 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
24 Mar 2010 AP01 Appointment of Mr John Francis Charles Wicks as a director