CANBERRA PLACE MANAGEMENT COMPANY LIMITED

05089524
1 CANBERRA PLACE RICHMOND ENGLAND TW9 4NB

Documents

Documents
Date Category Description Pages
07 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
05 Feb 2023 accounts Annual Accounts 2 Buy now
29 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 officers Change of particulars for director (Mr Adam Lucio Tripepi) 2 Buy now
08 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2022 officers Appointment of director (Mr Adam Lucio Tripepi) 2 Buy now
08 Aug 2022 officers Appointment of director (Mr Jonathan Richard Bennett) 2 Buy now
08 Aug 2022 officers Termination of appointment of director (Rebecca Lea Dell) 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Dec 2021 restoration Administrative Restoration Company 3 Buy now
23 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
15 May 2016 annual-return Annual Return 3 Buy now
15 May 2016 officers Appointment of director (Mr Philippe Bell) 2 Buy now
15 May 2016 officers Termination of appointment of director (Lee Wiggins) 1 Buy now
15 May 2016 officers Appointment of director (Ms Rebecca Lea Dell) 2 Buy now
15 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2015 accounts Annual Accounts 2 Buy now
23 May 2015 annual-return Annual Return 3 Buy now
23 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2014 officers Termination of appointment of secretary (Rapid Business Services Limited) 1 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2014 accounts Annual Accounts 2 Buy now
17 May 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 2 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
11 Dec 2012 accounts Annual Accounts 2 Buy now
04 Apr 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 2 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
19 Jan 2011 accounts Annual Accounts 2 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Termination of appointment of director (Marriotts Directors Limited) 1 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
19 Apr 2010 officers Termination of appointment of director (Debbie Howe) 1 Buy now
19 Apr 2010 officers Appointment of director (Lee Wiggins) 2 Buy now
20 Jan 2010 accounts Annual Accounts 2 Buy now
26 Oct 2009 incorporation Memorandum Articles 11 Buy now
22 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
22 Oct 2009 resolution Resolution 1 Buy now
25 Jun 2009 incorporation Memorandum Articles 11 Buy now
18 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 2 Buy now
30 Dec 2008 address Registered office changed on 30/12/2008 from, unit 7 madeley road, moons moat north industrial, estate, redditch, worcestershire, B98 9NB 1 Buy now
24 Sep 2008 officers Director appointed debbie howe 1 Buy now
08 Aug 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
15 Jan 2008 accounts Annual Accounts 2 Buy now
13 Jul 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
13 Jul 2007 officers Director's particulars changed 1 Buy now
13 Jul 2007 officers Secretary's particulars changed 1 Buy now
22 Jan 2007 accounts Annual Accounts 1 Buy now
25 May 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: unit 16 windmill industrial, estate birmingham road allesley, coventry, warwickshire CV5 9QE 1 Buy now
26 Jan 2006 accounts Annual Accounts 1 Buy now
04 Jul 2005 annual-return Return made up to 31/03/05; full list of members 2 Buy now
22 Apr 2005 address Registered office changed on 22/04/05 from: building 12 deerpark business, centre stareton, kenilworth, warwickshire CV8 2LY 1 Buy now
01 Feb 2005 officers Director resigned 1 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
05 May 2004 address Registered office changed on 05/05/04 from: wilsons corner 1ST floor, 1-5 ingrave road, brentwood, essex CM15 8AP 1 Buy now
31 Mar 2004 incorporation Incorporation Company 16 Buy now