- Company Overview for CANSFORD ASSOCIATES LIMITED (05558883)
- Filing history for CANSFORD ASSOCIATES LIMITED (05558883)
- People for CANSFORD ASSOCIATES LIMITED (05558883)
- Charges for CANSFORD ASSOCIATES LIMITED (05558883)
- More for CANSFORD ASSOCIATES LIMITED (05558883)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |