Advanced company searchLink opens in new window

CANTERBURY COURT MANAGEMENT COMPANY (SOUTHSEA) LIMITED

Company number 08719370

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)
04 Oct 2018 AD04 Register(s) moved to registered office address 11 Canterbury Court 27-29 st. Simons Road Southsea Hampshire PO5 2QE
04 Oct 2018 AD04 Register(s) moved to registered office address 11 Canterbury Court 27-29 st. Simons Road Southsea Hampshire PO5 2QE
10 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Dec 2016 TM01 Termination of appointment of Frederick Anson Holbrow Lane as a director on 17 November 2016
07 Dec 2016 CH01 Director's details changed for Frederick Anson Holbrow Lane on 14 November 2016
20 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Nov 2015 AP01 Appointment of James Stephen Oram as a director on 27 June 2015
27 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 8
12 Jul 2015 AA Micro company accounts made up to 31 October 2014
06 May 2015 AP01 Appointment of Roger Walter Harris as a director on 6 March 2015
12 Apr 2015 AP01 Appointment of Julian Mark Stephen Ward as a director on 6 March 2015
12 Apr 2015 AP01 Appointment of Christopher David Moutter as a director on 6 March 2015
12 Apr 2015 AP01 Appointment of Mr John Frederick Skene White as a director on 6 March 2015
19 Mar 2015 AP01 Appointment of William Peter Piller as a director on 6 March 2015
21 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
21 Nov 2014 AD01 Registered office address changed from Flat 11 27-29 St Simons Road Southsea Hampshire PO5 2QE to 11 Canterbury Court 27-29 St. Simons Road Southsea Hampshire PO5 2QE on 21 November 2014
21 Nov 2014 AD03 Register(s) moved to registered inspection location Glanvilles West Wing Cams Hill Fareham Hampshire PO16 8AB
21 Nov 2014 AD02 Register inspection address has been changed to Glanvilles West Wing Cams Hill Fareham Hampshire PO16 8AB
21 Nov 2014 CH01 Director's details changed for Graham Martin Newcombe on 21 November 2014
04 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-04
  • GBP 2