- Company Overview for CANTRON DEVELOPMENTS LIMITED (08887719)
- Filing history for CANTRON DEVELOPMENTS LIMITED (08887719)
- People for CANTRON DEVELOPMENTS LIMITED (08887719)
- More for CANTRON DEVELOPMENTS LIMITED (08887719)
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) |
---|---|---|---|
25 Feb 2025 | AD01 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA to Unit 7a Radford Crescent Billericay CM12 0DU on 25 February 2025 | |
22 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
11 Jul 2024 | AA | Micro company accounts made up to 29 February 2024 | |
09 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
11 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
21 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
23 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 19 October 2020
|
|
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Oct 2020 | PSC04 | Change of details for Mr Paul Kirby as a person with significant control on 1 November 2019 | |
20 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 19 October 2020
|
|
20 Oct 2020 | AP01 | Appointment of Mr Richard Nicholas Launder as a director on 19 October 2020 | |
20 Oct 2020 | PSC01 | Notification of Claire Natalie Kirby as a person with significant control on 6 April 2016 | |
13 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
27 Nov 2019 | SH08 | Change of share class name or designation | |
20 Nov 2019 | AP01 | Appointment of Mrs Claire Natalie Kirby as a director on 1 November 2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
14 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Cumberland House 129 High Street Billericay Essex CM12 9AH England to First Floor 39 High Street Billericay Essex CM12 9BA on 14 November 2019 | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
16 Oct 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 12 February 2017 with no updates |