- Company Overview for CANNING TOWN SUITES LIMITED (12592275)
- Filing history for CANNING TOWN SUITES LIMITED (12592275)
- People for CANNING TOWN SUITES LIMITED (12592275)
- Charges for CANNING TOWN SUITES LIMITED (12592275)
- More for CANNING TOWN SUITES LIMITED (12592275)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
25 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Mar 2022 | MR01 | Registration of charge 125922750003, created on 24 February 2022 | |
02 Mar 2022 | MR01 | Registration of charge 125922750004, created on 24 February 2022 | |
02 Feb 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 30 September 2021 | |
20 Jan 2022 | CH01 | Director's details changed for Mr Paul Squire on 20 January 2022 | |
20 Jan 2022 | PSC04 | Change of details for Mr Paul Squire as a person with significant control on 20 January 2022 | |
02 Aug 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
02 Aug 2021 | AD01 | Registered office address changed from 8 Juliet Drive Heathcote Warwick CV34 6GN United Kingdom to Corner Oak Suite 5, 2nd Floor 1 Homer Road Solihull B91 3QG on 2 August 2021 | |
17 Nov 2020 | MR01 | Registration of charge 125922750002, created on 1 November 2020 | |
17 Nov 2020 | MR01 | Registration of charge 125922750001, created on 1 November 2020 | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|