CANTATE PRINT LIMITED

00283310
PROGRESS HOUSE BUTLERS LEAP RUGBY ENGLAND CV21 3RQ

Documents

Documents
Date Category Description Pages
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 2 Buy now
17 Oct 2022 accounts Annual Accounts 1 Buy now
08 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2021 accounts Annual Accounts 2 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Feb 2020 accounts Annual Accounts 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Annual Accounts 2 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 2 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 2 Buy now
08 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2016 accounts Annual Accounts 1 Buy now
27 Oct 2015 annual-return Annual Return 3 Buy now
15 Jun 2015 accounts Annual Accounts 1 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
09 Oct 2014 officers Termination of appointment of secretary (Andrew William Williamson) 1 Buy now
08 Jul 2014 accounts Annual Accounts 2 Buy now
02 Apr 2014 accounts Amended Accounts 1 Buy now
30 Sep 2013 annual-return Annual Return 3 Buy now
05 Jul 2013 accounts Annual Accounts 1 Buy now
03 Oct 2012 annual-return Annual Return 3 Buy now
21 Jun 2012 accounts Annual Accounts 1 Buy now
24 Nov 2011 officers Termination of appointment of director (Caroline Good) 1 Buy now
24 Nov 2011 officers Appointment of director (Mr Michael Gordon Burt) 2 Buy now
03 Oct 2011 annual-return Annual Return 3 Buy now
25 Jan 2011 accounts Annual Accounts 3 Buy now
28 Oct 2010 annual-return Annual Return 3 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 officers Change of particulars for secretary (Andrew William Williamson) 1 Buy now
15 Jun 2010 officers Change of particulars for director (Caroline Ellen Good) 2 Buy now
20 May 2010 accounts Annual Accounts 11 Buy now
21 Apr 2010 officers Termination of appointment of director (Michael Hayward) 1 Buy now
29 Oct 2009 miscellaneous Miscellaneous 1 Buy now
14 Oct 2009 annual-return Annual Return 3 Buy now
28 May 2009 accounts Annual Accounts 6 Buy now
11 Feb 2009 officers Director's change of particulars / caroline good / 31/01/2009 1 Buy now
02 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
26 Mar 2008 accounts Annual Accounts 7 Buy now
03 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
20 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2007 accounts Annual Accounts 6 Buy now
29 Jun 2007 address Registered office changed on 29/06/07 from: c/o john good holbrook LTD progress way binley, coventry west midlands CV3 2NT 1 Buy now
27 Apr 2007 annual-return Return made up to 01/10/06; full list of members 2 Buy now
27 Apr 2007 address Registered office changed on 27/04/07 from: progress way binley coventry west midlands CV3 2NT 1 Buy now
21 Dec 2006 officers New secretary appointed 2 Buy now
21 Dec 2006 officers Secretary resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
14 Nov 2006 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: cantate centre parkfield culvert place battersea london SW11 5DZ 1 Buy now
08 Aug 2006 officers New director appointed 2 Buy now
01 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 May 2006 officers Director resigned 1 Buy now
18 Apr 2006 accounts Annual Accounts 7 Buy now
09 Mar 2006 officers Director resigned 1 Buy now
25 Oct 2005 accounts Annual Accounts 6 Buy now
18 Oct 2005 annual-return Return made up to 01/10/05; full list of members 8 Buy now
17 Jan 2005 annual-return Return made up to 01/10/04; full list of members 8 Buy now
11 Oct 2004 accounts Annual Accounts 7 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
19 Feb 2004 officers New director appointed 1 Buy now
11 Feb 2004 officers Director resigned 1 Buy now
20 Nov 2003 annual-return Return made up to 01/10/03; no change of members 7 Buy now
10 Nov 2003 accounts Annual Accounts 6 Buy now
08 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2003 annual-return Return made up to 01/10/02; no change of members 9 Buy now
08 Jan 2003 officers Director resigned 1 Buy now
08 Jan 2003 officers Director resigned 1 Buy now
08 Jan 2003 officers Director resigned 1 Buy now
08 Jan 2003 officers Director resigned 1 Buy now
08 Jan 2003 address Registered office changed on 08/01/03 from: 37, old town, clapham, london SW4 0JN 1 Buy now
09 May 2002 accounts Annual Accounts 7 Buy now
28 Mar 2002 mortgage Particulars of mortgage/charge 4 Buy now
17 Jan 2002 officers New director appointed 2 Buy now
24 Oct 2001 annual-return Return made up to 01/10/01; full list of members 7 Buy now
03 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2001 accounts Annual Accounts 7 Buy now
17 Sep 2001 capital Ad 28/02/01--------- £ si 31735@.5=15867 £ ic 63236/79103 2 Buy now
13 Sep 2001 capital Ad 31/10/00--------- £ si 29694@.5=14847 £ ic 63236/78083 2 Buy now
16 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2001 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
12 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2001 accounts Annual Accounts 7 Buy now
24 Nov 2000 annual-return Return made up to 01/10/00; full list of members 8 Buy now