- Company Overview for CANDOUR MANAGEMENT LIMITED (11793197)
- Filing history for CANDOUR MANAGEMENT LIMITED (11793197)
- People for CANDOUR MANAGEMENT LIMITED (11793197)
- Insolvency for CANDOUR MANAGEMENT LIMITED (11793197)
- More for CANDOUR MANAGEMENT LIMITED (11793197)
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 Sep 2024 | LIQ01 | Declaration of solvency | |
13 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2024 | AD01 | Registered office address changed from 4th Floor North 35 Portman Square London W1H 6LR England to 2 London Wall Place London Wall Place London EC2Y 5AU on 30 August 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
11 Nov 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
08 Nov 2023 | MA | Memorandum and Articles of Association | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2023 | PSC07 | Cessation of Daniel David Rees as a person with significant control on 26 October 2023 | |
01 Nov 2023 | PSC07 | Cessation of Toby Simon Pentecost as a person with significant control on 26 October 2023 | |
31 Oct 2023 | PSC02 | Notification of Trammell Crow Company Logistics Limited as a person with significant control on 26 October 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to 4th Floor North 35 Portman Square London W1H 6LR on 31 October 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr John Paul Hickman as a director on 26 October 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr David Ratcliffe Neuman as a director on 26 October 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr Sean Andrew Gray as a director on 26 October 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 21 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
16 Dec 2019 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 |