- Company Overview for CANELLOS HOLDINGS LIMITED (07650613)
- Filing history for CANELLOS HOLDINGS LIMITED (07650613)
- People for CANELLOS HOLDINGS LIMITED (07650613)
- Charges for CANELLOS HOLDINGS LIMITED (07650613)
- Insolvency for CANELLOS HOLDINGS LIMITED (07650613)
- More for CANELLOS HOLDINGS LIMITED (07650613)
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) |
---|---|---|---|
05 Jan 2016 | CH01 | Director's details changed for Mr Hans Geberbauer on 1 December 2015 | |
15 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
06 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Sep 2014 | AP01 | Appointment of Hans Geberbauer as a director on 3 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Scott Michael Niven as a director on 13 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
09 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
25 Jun 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
|
|
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Scott Michael Niven on 26 May 2012 | |
08 Mar 2012 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 8 March 2012 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
13 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
15 Jun 2011 | AP01 | Appointment of Constantine Michael Dakolias as a director | |
15 Jun 2011 | AP01 | Appointment of Scott Michael Niven as a director | |
15 Jun 2011 | AP01 | Appointment of Douglas Boyd Thomas as a director | |
15 Jun 2011 | AP02 | Appointment of Sfm Directors Limited as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Stephen Fishbourne as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Trusec Limited as a director | |
15 Jun 2011 | TM02 | Termination of appointment of Trusec Limited as a secretary | |
15 Jun 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 |