CANONSFIELD ESTATES LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Accounts. Accounts type small. 2023-04-08 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type small. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2021-11-16 View Report
Accounts. Accounts type small. 2021-07-11 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Accounts. Accounts type small. 2020-04-03 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type small. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2018-11-16 View Report
Accounts. Accounts type full. 2018-03-21 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type small. 2017-04-10 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Auditors. Auditors resignation company. 2016-06-27 View Report
Auditors. Auditors resignation company. 2016-06-21 View Report
Accounts. Accounts type full. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type full. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Mortgage. Charge number: 5. 2014-04-01 View Report
Mortgage. Charge number: 4. 2014-04-01 View Report
Accounts. Accounts type full. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Incorporation. Memorandum articles. 2013-07-26 View Report
Resolution. Description: Resolutions. 2013-07-26 View Report
Accounts. Accounts type full. 2013-03-21 View Report
Annual return. With made up date full list shareholders. 2012-11-16 View Report
Accounts. Accounts type full. 2012-03-05 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Accounts. Accounts type full. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-11-16 View Report
Officers. Officer name: Carol Ann Stratton. 2010-07-09 View Report
Officers. Officer name: Trevor Birchmore. 2010-07-09 View Report
Officers. Officer name: Trevor Birchmore. 2010-07-09 View Report
Accounts. Accounts type full. 2010-06-10 View Report
Change of name. Description: Company name changed frogmore estates LIMITED\certificate issued on 17/02/10. 2010-02-17 View Report
Change of name. Change of name notice. 2010-02-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2009-12-18 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Officers. Change date: 2009-10-12. Officer name: Trevor Michael Birchmore. 2009-10-27 View Report
Officers. Change date: 2009-10-12. Officer name: Trevor Michael Birchmore. 2009-10-27 View Report
Officers. Change date: 2009-10-12. Officer name: Mr Jonathan Paul White. 2009-10-27 View Report
Officers. Description: Director appointed trevor michael birchmore. 2009-02-23 View Report
Officers. Description: Appointment terminated director graham mcculloch. 2009-02-23 View Report
Officers. Description: Appointment terminated director david wilmot. 2009-02-23 View Report
Officers. Description: Appointment terminated director dennis cope. 2009-02-23 View Report
Accounts. Accounts type full. 2009-02-20 View Report
Annual return. Legacy. 2008-11-20 View Report