- Company Overview for WHITE CANVAS DEVELOPMENTS (MANAGEMENT) LIMITED (06140803)
- Filing history for WHITE CANVAS DEVELOPMENTS (MANAGEMENT) LIMITED (06140803)
- People for WHITE CANVAS DEVELOPMENTS (MANAGEMENT) LIMITED (06140803)
- Charges for WHITE CANVAS DEVELOPMENTS (MANAGEMENT) LIMITED (06140803)
- More for WHITE CANVAS DEVELOPMENTS (MANAGEMENT) LIMITED (06140803)
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) |
---|---|---|---|
18 Nov 2011 | AP01 | Appointment of Mr John David Billig as a director | |
18 Nov 2011 | AP01 | Appointment of Mr. Carl Brittain as a director | |
18 Nov 2011 | TM01 | Termination of appointment of Jason Sayles as a director | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
28 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
08 May 2009 | 363a | Return made up to 06/03/09; full list of members | |
20 Mar 2009 | 288c | Secretary's change of particulars / just nominees LIMITED / 01/11/2008 | |
16 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
20 Nov 2008 | 363a | Return made up to 06/03/08; full list of members | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from just nominees LIMITED suite 3 B2 northside house mount pleasent barnet london EN4 9EB | |
19 Nov 2008 | 288c | Director's change of particulars / jason sayles / 07/03/2007 | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from first floor barbican house 26-34 old street london EC1V 9QQ | |
15 Oct 2008 | 288b | Appointment terminated director and secretary nils baker | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 20 church street woodbridge suffolk IP12 1DH | |
15 Oct 2008 | 288a | Secretary appointed just nominees LIMITED | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 |