CANTERBURY COURT MANAGEMENT COMPANY (SOUTHSEA) LIMITED
Company number 08719370
- Company Overview for CANTERBURY COURT MANAGEMENT COMPANY (SOUTHSEA) LIMITED (08719370)
- Filing history for CANTERBURY COURT MANAGEMENT COMPANY (SOUTHSEA) LIMITED (08719370)
- People for CANTERBURY COURT MANAGEMENT COMPANY (SOUTHSEA) LIMITED (08719370)
- More for CANTERBURY COURT MANAGEMENT COMPANY (SOUTHSEA) LIMITED (08719370)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
13 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
08 Apr 2022 | PSC01 | Notification of Frederick Anson Holbrow Lane as a person with significant control on 8 April 2022 | |
08 Apr 2022 | PSC01 | Notification of John Frederick Skene White as a person with significant control on 8 April 2022 | |
08 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 8 April 2022 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
03 Mar 2021 | AP01 | Appointment of Ms Caroline Elizabeth Mckenna as a director on 16 February 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Julian Mark Stephen Ward as a director on 16 February 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
11 Dec 2019 | AP01 | Appointment of Father Ian William Rutherford as a director on 6 December 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Graham Martin Newcombe as a director on 26 July 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Anthony William Neil as a director on 9 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
26 Apr 2019 | CH01 | Director's details changed for Julian Mark Stephen Ward on 26 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for James Stephen Oram on 26 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 11 Canterbury Court 27-29 st. Simons Road Southsea Hampshire PO5 2QE to 5 Winkhurst Way Burgess Hill RH15 0RU on 24 April 2019 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Frederick Anson Holbrow Lane as a director on 13 December 2018 |