CANADA STREET (MANAGEMENT COMPANY) LIMITED

04006765
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE MARPLE STOCKPORT SK6 6NE

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 2 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Sep 2023 officers Appointment of director (Mr Miles Nicholas Starkie) 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2023 officers Change of particulars for corporate secretary (Dempster Management Services Ltd) 1 Buy now
09 May 2023 officers Change of particulars for director (Mr John David Pool) 2 Buy now
09 May 2023 officers Change of particulars for director (Ms Karen Louise Morrell) 2 Buy now
09 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 officers Termination of appointment of director (Marian Ridgway) 1 Buy now
22 Mar 2023 accounts Annual Accounts 3 Buy now
15 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2023 officers Appointment of corporate secretary (Dempster Management Services Ltd) 2 Buy now
15 Mar 2023 officers Termination of appointment of secretary (Ukems Ltd) 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2022 accounts Annual Accounts 2 Buy now
02 Jun 2021 accounts Annual Accounts 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2020 accounts Annual Accounts 2 Buy now
07 Oct 2020 officers Appointment of director (Ms Marian Ridgway) 2 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2020 officers Termination of appointment of director (Mary Higginbotham) 1 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 officers Termination of appointment of director (Evelin Mary Thorley) 1 Buy now
13 Mar 2019 officers Change of particulars for director (Evelin Mary Thorley) 2 Buy now
13 Mar 2019 officers Change of particulars for director (Mary Higginbotham) 2 Buy now
12 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2019 officers Appointment of corporate secretary (Ukems Limited) 2 Buy now
28 Feb 2019 officers Termination of appointment of secretary (Realty Management Limited) 1 Buy now
25 Jul 2018 officers Appointment of director (Mr John David Pool) 2 Buy now
12 Jul 2018 officers Appointment of director (Ms Karen Louise Morrell) 2 Buy now
11 Jul 2018 officers Termination of appointment of director (Peter Steele) 1 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2018 officers Termination of appointment of director (Frank Percival) 1 Buy now
21 Mar 2018 accounts Annual Accounts 2 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 9 Buy now
22 Jun 2016 annual-return Annual Return 7 Buy now
20 Oct 2015 officers Change of particulars for director (Evelin Mary Thorley) 2 Buy now
20 Oct 2015 officers Change of particulars for director (Peter Steele) 2 Buy now
20 Oct 2015 officers Change of particulars for director (Frank Percival) 2 Buy now
20 Oct 2015 officers Change of particulars for director (Mary Higginbotham) 2 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 officers Change of particulars for corporate secretary (Realty Management Limited) 1 Buy now
08 Jul 2015 officers Change of particulars for corporate secretary (Realty Management Limited) 1 Buy now
07 Jul 2015 annual-return Annual Return 9 Buy now
11 Mar 2015 accounts Annual Accounts 9 Buy now
03 Oct 2014 accounts Annual Accounts 10 Buy now
30 Jun 2014 annual-return Annual Return 9 Buy now
27 Jun 2013 accounts Annual Accounts 9 Buy now
20 Jun 2013 annual-return Annual Return 9 Buy now
06 Jun 2012 annual-return Annual Return 9 Buy now
13 Feb 2012 accounts Annual Accounts 8 Buy now
03 Jun 2011 annual-return Annual Return 10 Buy now
23 Feb 2011 accounts Annual Accounts 9 Buy now
07 Jul 2010 annual-return Annual Return 18 Buy now
06 Jul 2010 officers Change of particulars for director (Evelin Mary Thorley) 2 Buy now
06 Jul 2010 officers Change of particulars for corporate secretary (Realty Management Limited) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Peter Steele) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Frank Percival) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Mary Higginbotham) 2 Buy now
11 Mar 2010 accounts Annual Accounts 11 Buy now
17 Jul 2009 annual-return Return made up to 02/06/09; full list of members 7 Buy now
25 Feb 2009 accounts Annual Accounts 11 Buy now
08 Aug 2008 officers Director appointed mary higginbotham 1 Buy now
05 Aug 2008 officers Director appointed evelin mary thorley 2 Buy now
04 Aug 2008 officers Director appointed frank percival 1 Buy now
04 Aug 2008 officers Appointment terminated director janet graham 1 Buy now
22 Jul 2008 accounts Annual Accounts 11 Buy now
21 Jul 2008 annual-return Return made up to 02/06/08; full list of members 13 Buy now
08 May 2008 officers Appointment terminated director evelyn thorley 1 Buy now
23 Apr 2008 officers Appointment terminated director john leigh 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
29 Jun 2007 annual-return Return made up to 02/06/07; change of members 10 Buy now
01 Jun 2007 accounts Annual Accounts 12 Buy now
22 Aug 2006 officers New secretary appointed 2 Buy now
14 Jun 2006 annual-return Return made up to 02/06/06; no change of members 11 Buy now
05 May 2006 accounts Annual Accounts 7 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: marlborouigh house wigmore place luton bedfordshire LU2 9EX 1 Buy now
12 Jan 2006 officers Secretary resigned 1 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
14 Sep 2005 annual-return Return made up to 02/06/05; full list of members 20 Buy now
05 Jul 2005 accounts Annual Accounts 7 Buy now
16 Mar 2005 officers New director appointed 2 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
25 Feb 2005 accounts Annual Accounts 3 Buy now
07 Jan 2005 officers Director resigned 1 Buy now
15 Oct 2004 officers Director resigned 1 Buy now
08 Oct 2004 officers New director appointed 2 Buy now