CANTER HOLLAND SERVICES LTD

05297757
16 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

Documents

Documents
Date Category Description Pages
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 accounts Annual Accounts 7 Buy now
19 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2023 accounts Annual Accounts 7 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 7 Buy now
16 Jul 2021 accounts Annual Accounts 7 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 7 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 officers Change of particulars for director (Mr Richard Andrew Allen) 2 Buy now
01 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2019 accounts Annual Accounts 7 Buy now
20 Aug 2018 mortgage Registration of a charge 18 Buy now
11 Jun 2018 accounts Annual Accounts 7 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 6 Buy now
28 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2016 accounts Annual Accounts 5 Buy now
24 Dec 2015 annual-return Annual Return 5 Buy now
14 May 2015 accounts Annual Accounts 5 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
03 Jun 2014 accounts Annual Accounts 5 Buy now
21 Jan 2014 mortgage Registration of a charge 38 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 4 Buy now
22 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
22 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 accounts Annual Accounts 4 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 4 Buy now
24 Dec 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 accounts Annual Accounts 4 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 officers Change of particulars for director (Richard Andrew Allen) 2 Buy now
21 May 2009 accounts Annual Accounts 8 Buy now
23 Feb 2009 annual-return Return made up to 26/11/08; full list of members 4 Buy now
31 Dec 2007 accounts Annual Accounts 12 Buy now
27 Dec 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
05 Jun 2007 accounts Annual Accounts 7 Buy now
21 Feb 2007 annual-return Return made up to 26/11/06; full list of members 7 Buy now
09 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2006 incorporation Memorandum Articles 5 Buy now
29 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 2006 accounts Annual Accounts 7 Buy now
26 May 2006 address Registered office changed on 26/05/06 from: 113-117 farringdon road london EC1R 3BX 1 Buy now
23 Nov 2005 annual-return Return made up to 26/11/05; full list of members 7 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 59-60 russell square london WC1B 4HP 1 Buy now
18 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
20 Jan 2005 officers New director appointed 2 Buy now
20 Jan 2005 capital Ad 27/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Jan 2005 accounts Accounting reference date shortened from 30/11/05 to 31/10/05 1 Buy now
20 Jan 2005 address Registered office changed on 20/01/05 from: c/o c k partnership, 229 linen hall, 162-168 regent street london W1B 5TB 1 Buy now
29 Nov 2004 officers Secretary resigned 1 Buy now
29 Nov 2004 officers Director resigned 1 Buy now
26 Nov 2004 incorporation Incorporation Company 9 Buy now