Advanced company searchLink opens in new window

CANFIELD HOUSE LIMITED

Company number 07006177

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)
12 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
09 Sep 2014 CH01 Director's details changed for Mr Adam Thomas Peacock on 24 December 2013
02 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
25 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Mr Adam Thomas Peacock on 1 August 2012
12 Sep 2012 AD04 Register(s) moved to registered office address
04 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
21 Sep 2011 CH03 Secretary's details changed for Mr James Christopher Peacock on 15 September 2011
21 Sep 2011 CH01 Director's details changed for Mr James Christopher Peacock on 15 September 2011
21 Sep 2011 CH01 Director's details changed for Mr Adam Thomas Peacock on 15 September 2011
31 Mar 2011 AD01 Registered office address changed from Kreston House 66 Broomfield Road Chelmsford CM1 1SW on 31 March 2011
07 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
08 Nov 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
08 Nov 2010 AD01 Registered office address changed from Bdo Stoy Hayward Kreston House 66 Broomfield Road Chelmsford CM1 1SW on 8 November 2010
08 Nov 2010 CH01 Director's details changed for Mr James Christopher Peacock on 1 October 2009
08 Nov 2010 AD03 Register(s) moved to registered inspection location
08 Nov 2010 CH03 Secretary's details changed for Mr James Christopher Peacock on 1 October 2009
08 Nov 2010 CH01 Director's details changed for Mr Graham Frederick Peacock on 1 October 2009