CANTERBURY MEDIATION CENTRE LIMITED

03597249
2 CASTLE STREET CANTERBURY KENT CT1 2QH

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jul 2023 accounts Annual Accounts 2 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 2 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 2 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
16 Jan 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 accounts Amended Accounts 6 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2016 accounts Annual Accounts 6 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
17 Oct 2014 accounts Annual Accounts 5 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
22 Jan 2014 accounts Annual Accounts 5 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
09 Nov 2012 accounts Annual Accounts 4 Buy now
18 Jul 2012 annual-return Annual Return 4 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
16 Aug 2011 officers Change of particulars for director (Roger Stafford Vine) 2 Buy now
12 Aug 2011 accounts Annual Accounts 5 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
10 Aug 2010 officers Change of particulars for director (Sol Peer Christopher Le Fleming) 2 Buy now
10 Aug 2010 officers Change of particulars for secretary (Sol Roger Stafford Vine) 1 Buy now
10 Aug 2010 officers Change of particulars for director (Sol Roger Stafford Vine) 2 Buy now
26 Jul 2010 accounts Annual Accounts 9 Buy now
06 Nov 2009 accounts Annual Accounts 8 Buy now
13 Aug 2009 annual-return Return made up to 13/07/09; full list of members 4 Buy now
15 Dec 2008 accounts Annual Accounts 10 Buy now
07 Aug 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
24 Aug 2007 annual-return Return made up to 13/07/07; no change of members 7 Buy now
24 Jul 2007 accounts Annual Accounts 10 Buy now
25 Aug 2006 accounts Annual Accounts 9 Buy now
26 Jul 2006 annual-return Return made up to 13/07/06; full list of members 7 Buy now
16 May 2006 accounts Annual Accounts 8 Buy now
26 Jul 2005 annual-return Return made up to 13/07/05; full list of members 7 Buy now
02 Mar 2005 accounts Annual Accounts 8 Buy now
05 Jul 2004 annual-return Return made up to 13/07/04; full list of members 7 Buy now
01 Mar 2004 accounts Annual Accounts 8 Buy now
21 Jul 2003 annual-return Return made up to 13/07/03; full list of members 7 Buy now
18 Feb 2003 accounts Annual Accounts 8 Buy now
27 Jul 2002 annual-return Return made up to 13/07/02; full list of members 7 Buy now
22 Jan 2002 accounts Annual Accounts 8 Buy now
19 Jul 2001 annual-return Return made up to 13/07/01; full list of members 6 Buy now
01 Mar 2001 accounts Annual Accounts 10 Buy now
04 Sep 2000 annual-return Return made up to 13/07/00; full list of members 6 Buy now
29 Feb 2000 accounts Annual Accounts 19 Buy now
02 Aug 1999 annual-return Return made up to 13/07/99; full list of members 6 Buy now
03 Sep 1998 accounts Accounting reference date shortened from 31/07/99 to 30/04/99 1 Buy now
26 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 1998 officers New director appointed 2 Buy now
26 Jul 1998 officers Secretary resigned 1 Buy now
26 Jul 1998 officers Director resigned 1 Buy now
26 Jul 1998 address Registered office changed on 26/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
13 Jul 1998 incorporation Incorporation Company 13 Buy now