- Company Overview for 47 CANTERBURY ROAD LIMITED (07218152)
- Filing history for 47 CANTERBURY ROAD LIMITED (07218152)
- People for 47 CANTERBURY ROAD LIMITED (07218152)
- More for 47 CANTERBURY ROAD LIMITED (07218152)
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) |
---|---|---|---|
27 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
27 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
03 Oct 2021 | CH01 | Director's details changed for Mr Vinit Amritlal Patel on 3 October 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
12 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Jun 2017 | CH02 | Director's details changed for Reesha Limited on 2 June 2017 | |
02 Jun 2017 | CH03 | Secretary's details changed for Vinit Amritlal Patel on 2 June 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Mr Vinit Amritlal Patel on 2 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
07 May 2016 | AD01 | Registered office address changed from Old Barn House 2 Wannions Close Botley Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |