- Company Overview for CANNING TOWN COLLECTION LIMITED (12592177)
- Filing history for CANNING TOWN COLLECTION LIMITED (12592177)
- People for CANNING TOWN COLLECTION LIMITED (12592177)
- Charges for CANNING TOWN COLLECTION LIMITED (12592177)
- More for CANNING TOWN COLLECTION LIMITED (12592177)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ United Kingdom to Unit 8 Harcourt Way Meridian Business Park Leicester LE19 1WP on 18 September 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from Suite 4 Dunn House Warren Park Way, Enderby Leicester LE19 4SA England to Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ on 4 October 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
16 Feb 2021 | MR01 | Registration of charge 125921770003, created on 12 February 2021 | |
16 Feb 2021 | MR01 | Registration of charge 125921770004, created on 12 February 2021 | |
16 Feb 2021 | MR01 | Registration of charge 125921770005, created on 15 February 2021 | |
08 Jan 2021 | AA01 | Current accounting period shortened from 31 May 2021 to 31 March 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD England to Suite 4 Dunn House Warren Park Way, Enderby Leicester LE19 4SA on 8 January 2021 | |
19 Oct 2020 | AD01 | Registered office address changed from 204 Valley Road London SW16 2AE United Kingdom to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 19 October 2020 | |
12 Aug 2020 | MR01 | Registration of charge 125921770001, created on 7 August 2020 | |
12 Aug 2020 | MR01 | Registration of charge 125921770002, created on 7 August 2020 | |
11 May 2020 | AD01 | Registered office address changed from 8 Juliet Drive Heathcote Warwick CV346GN United Kingdom to 204 Valley Road London SW16 2AE on 11 May 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
08 May 2020 | TM01 | Termination of appointment of Paul Squire as a director on 8 May 2020 | |
08 May 2020 | TM02 | Termination of appointment of Paul Squire as a secretary on 8 May 2020 | |
08 May 2020 | PSC07 | Cessation of Paul Squire as a person with significant control on 8 May 2020 | |
08 May 2020 | AP01 | Appointment of Mr Haris Akhtar as a director on 8 May 2020 | |
08 May 2020 | PSC04 | Change of details for Mr Haris Aleem Akhtar as a person with significant control on 8 May 2020 |