CANAL ROAD URBAN VILLAGE LIMITED

07084958
AIZLEWOODS MILL NURSERY STREET SHEFFIELD ENGLAND S3 8GG

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 11 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 11 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 11 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 officers Termination of appointment of director (David Michael Corker) 1 Buy now
04 Jan 2020 accounts Annual Accounts 9 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
06 Dec 2018 mortgage Registration of a charge 17 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 10 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 7 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 officers Appointment of director (Mr Alexander Matthew Ross-Shaw) 2 Buy now
17 Jun 2016 officers Termination of appointment of director (Susan Kathryn Hinchcliffe) 1 Buy now
20 May 2016 mortgage Registration of a charge 16 Buy now
20 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
20 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2016 mortgage Registration of a charge 18 Buy now
07 Jan 2016 accounts Annual Accounts 8 Buy now
26 Nov 2015 annual-return Annual Return 7 Buy now
12 Jan 2015 accounts Annual Accounts 5 Buy now
26 Nov 2014 annual-return Annual Return 7 Buy now
13 Dec 2013 accounts Annual Accounts 5 Buy now
26 Nov 2013 annual-return Annual Return 7 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
29 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
03 Dec 2012 annual-return Annual Return 7 Buy now
21 Nov 2012 officers Termination of appointment of director (David Green) 1 Buy now
21 Nov 2012 officers Appointment of director (Councillor Susan Kathryn Hinchcliffe) 2 Buy now
28 Nov 2011 annual-return Annual Return 6 Buy now
08 Aug 2011 accounts Annual Accounts 4 Buy now
13 May 2011 officers Change of particulars for director (Mr Peter David Swallow) 2 Buy now
13 May 2011 officers Change of particulars for director (Andrew James Laver) 2 Buy now
13 May 2011 officers Change of particulars for director (Andrew Graham Dainty) 2 Buy now
13 May 2011 officers Change of particulars for director (Mr David Michael Corker) 2 Buy now
13 May 2011 officers Change of particulars for director (Mark Richard Bower) 2 Buy now
13 May 2011 officers Change of particulars for secretary (Mark Richard Bower) 1 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2011 officers Appointment of director (Councillor David Michael Adam Green) 3 Buy now
22 Dec 2010 annual-return Annual Return 10 Buy now
25 Oct 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Oct 2010 capital Notice of name or other designation of class of shares 2 Buy now
25 Oct 2010 capital Return of Allotment of shares 6 Buy now
25 Oct 2010 resolution Resolution 21 Buy now
25 Oct 2010 officers Appointment of director (Councillor David Michael Adam Green) 4 Buy now
24 Nov 2009 incorporation Incorporation Company 22 Buy now