CANAMBER LTD - BRIGHTON


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

Description Filing date
Address. Old address: 4-6 Church Road Burgess Hill West Sussex RH15 9AE. New address: 68 Ship Street Brighton East Sussex BN1 1AE. Change date: 2022-04-11. 2022-04-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-04-09 View Report
Resolution. Description: Resolutions. 2022-04-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-04-09 View Report
Accounts. Accounts type micro entity. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type micro entity. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type micro entity. 2019-09-13 View Report
Officers. Change date: 2019-03-13. Officer name: Mr Gerald Marie Richard Culliford. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-03-27 View Report
Officers. Officer name: Mr Gerald Marie Richard Culliford. Change date: 2019-03-13. 2019-03-13 View Report
Accounts. Accounts type micro entity. 2018-07-13 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Accounts. Accounts type micro entity. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type total exemption small. 2014-07-14 View Report
Officers. Change date: 2013-04-01. Officer name: Mr Gerald Marie Richard Culliford. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2014-03-24 View Report
Accounts. Accounts type total exemption small. 2013-11-14 View Report
Accounts. Change account reference date company current shortened. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type small. 2012-11-29 View Report
Officers. Officer name: Mrs Chantal Marie Adele Keast. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Accounts. Accounts type small. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Change date: 2010-03-23. Officer name: Mr Gerald Marie Richard Culliford. 2010-03-29 View Report
Officers. Officer name: Gabrielle Culliford. 2010-03-01 View Report
Officers. Officer name: Gabrielle Culliford. 2010-03-01 View Report
Officers. Officer name: Gabrielle Culliford. 2010-02-26 View Report
Officers. Officer name: Gabrielle Culliford. 2010-02-26 View Report
Accounts. Accounts type small. 2009-12-03 View Report
Accounts. Accounts type small. 2009-04-08 View Report
Annual return. Legacy. 2009-03-24 View Report
Annual return. Legacy. 2008-04-02 View Report
Accounts. Accounts type small. 2007-11-20 View Report
Annual return. Legacy. 2007-04-04 View Report
Accounts. Accounts type full. 2006-11-11 View Report
Annual return. Legacy. 2006-03-30 View Report
Accounts. Accounts type full. 2005-12-02 View Report
Annual return. Legacy. 2005-03-21 View Report
Accounts. Accounts type full. 2004-12-17 View Report
Annual return. Legacy. 2004-04-22 View Report