CANTERLEE LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-09 View Report
Accounts. Accounts type dormant. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Officers. Officer name: Kirstie Sweet. Appointment date: 2022-07-01. 2022-07-28 View Report
Officers. Termination date: 2022-07-01. Officer name: Wendy Kirby. 2022-07-28 View Report
Accounts. Accounts type dormant. 2022-03-25 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Accounts. Accounts type dormant. 2021-07-11 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type dormant. 2020-03-26 View Report
Officers. Officer name: Mr Warren Bradley Todd. Change date: 2020-02-17. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Accounts. Accounts type dormant. 2019-04-04 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type dormant. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type dormant. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Address. Change date: 2015-05-26. New address: 30 City Road London EC1Y 2AB. Old address: 58-60 Berners Street London W1T 3JS. 2015-05-26 View Report
Accounts. Accounts type dormant. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type dormant. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type dormant. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type total exemption full. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Accounts. Accounts type total exemption full. 2011-01-19 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Accounts. Accounts type total exemption small. 2010-03-30 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Accounts. Accounts type total exemption small. 2009-04-21 View Report
Officers. Description: Secretary appointed wendy kirby. 2009-03-24 View Report
Officers. Description: Appointment terminated secretary susan todd. 2009-03-24 View Report
Officers. Description: Director's change of particulars / warren todd / 28/02/2009. 2009-03-03 View Report
Officers. Description: Secretary's change of particulars / susan todd / 28/02/2009. 2009-03-02 View Report
Annual return. Legacy. 2008-12-11 View Report
Accounts. Accounts type total exemption small. 2008-06-23 View Report
Annual return. Legacy. 2007-12-12 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-11-16 View Report
Officers. Description: Secretary's particulars changed. 2007-11-06 View Report
Officers. Description: Director's particulars changed. 2007-11-06 View Report
Accounts. Accounts type total exemption small. 2007-05-04 View Report
Annual return. Legacy. 2007-01-10 View Report
Accounts. Accounts type total exemption small. 2006-08-11 View Report
Annual return. Legacy. 2005-12-12 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-10-28 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-10-08 View Report