Advanced company searchLink opens in new window

48 CANADIAN AVENUE COMPANY LIMITED

Company number 07773946

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)
09 Jul 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
11 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
08 May 2019 AP04 Appointment of Urang Property Management Limited as a secretary on 8 May 2019
08 May 2019 AD01 Registered office address changed from Rbms 44-50 Royal Parade Mews Blackheath London SE3 0TN to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 May 2019
02 May 2019 TM02 Termination of appointment of Residential Block Management Services Limited as a secretary on 1 March 2019
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
19 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Dec 2016 AP01 Appointment of Dr Heather Margaret Bolton as a director on 18 March 2016
21 Dec 2016 RP04AR01 Second filing of the annual return made up to 10 October 2014
21 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 13/10/2016
21 Dec 2016 RP04AR01 Second filing of the annual return made up to 5 October 2015
13 Oct 2016 CS01 13/10/16 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/12/2016.
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Apr 2016 TM01 Termination of appointment of Ross Mcmullan as a director on 18 March 2016
05 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016.
05 Oct 2015 AD01 Registered office address changed from , Residential Block Management Services Ltd 44-55 Royal Parade Mews, London, SE3 0TN to Rbms 44-50 Royal Parade Mews Blackheath London SE3 0TN on 5 October 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016.
11 Oct 2014 AP03 Appointment of Rbms - Residential Block Management Services Residential Block Management Services as a secretary on 10 October 2014
10 Oct 2014 AD01 Registered office address changed from , 52 Moreton Street, London, SW1V 2PB, England to Rbms 44-50 Royal Parade Mews Blackheath London SE3 0TN on 10 October 2014
10 Oct 2014 TM02 Termination of appointment of Richard Alan Fry as a secretary on 10 October 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4