Download leads from Nexok and grow your business. Find out more

Canonbury House Management Company Limited

Documents

Total Documents174
Total Pages784

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022
3 February 2023Confirmation statement made on 2 February 2023 with no updates
11 April 2022Notification of Maria Rosa Haworth as a person with significant control on 30 April 2021
11 April 2022Withdrawal of a person with significant control statement on 11 April 2022
7 April 2022Cancellation of shares. Statement of capital on 30 November 1996
  • GBP 6
5 April 2022Total exemption full accounts made up to 31 December 2021
8 February 2022Director's details changed for Ross Mitchell on 8 February 2022
8 February 2022Director's details changed for Mr Ross Sampson Mitchell on 8 February 2022
2 February 2022Confirmation statement made on 2 February 2022 with updates
27 September 2021Total exemption full accounts made up to 31 December 2020
15 March 2021Confirmation statement made on 10 March 2021 with no updates
21 December 2020Total exemption full accounts made up to 31 December 2019
17 December 2020Appointment of Mrs Maria Rosa Haworth as a director on 17 October 2020
17 December 2020Termination of appointment of Peter George Kohler as a director on 10 June 2020
17 December 2020Appointment of Mrs Maria Rosa Haworth as a secretary on 17 October 2020
10 March 2020Confirmation statement made on 10 March 2020 with updates
15 February 2020Termination of appointment of Lesley Nicolette Lear as a director on 14 February 2020
17 October 2019Appointment of Mr Peter George Kohler as a director on 16 October 2019
12 October 2019Director's details changed for Mrs Lesley Nicolette Lear on 12 October 2019
12 October 2019Termination of appointment of Margaret Whittles as a secretary on 5 October 2019
12 October 2019Termination of appointment of Clare Elaine Cadwallader as a director on 5 October 2019
12 October 2019Termination of appointment of Margaret Whittles as a director on 5 October 2019
10 October 2019Confirmation statement made on 30 August 2019 with no updates
20 September 2019Total exemption full accounts made up to 31 December 2018
29 May 2019Registered office address changed from 7 Canonbury House Kingsland Shrewsbury Shropshire SY3 7AH to Apartment 2, Canonbury House Canonbury Shrewsbury SY3 7AH on 29 May 2019
29 May 2019Appointment of Mr John Howard as a director on 28 May 2019
28 September 2018Total exemption full accounts made up to 31 December 2017
30 August 2018Confirmation statement made on 30 August 2018 with no updates
16 November 2017Confirmation statement made on 8 November 2017 with no updates
16 November 2017Confirmation statement made on 8 November 2017 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
12 October 2016Appointment of Clare Elaine Cadwallader as a director on 10 October 2016
12 October 2016Termination of appointment of Peter George Kohler as a director on 10 October 2016
12 October 2016Appointment of Clare Elaine Cadwallader as a director on 10 October 2016
12 October 2016Termination of appointment of Peter George Kohler as a director on 10 October 2016
14 September 2016Total exemption small company accounts made up to 31 December 2015
14 September 2016Total exemption small company accounts made up to 31 December 2015
25 August 2016Confirmation statement made on 21 August 2016 with updates
25 August 2016Confirmation statement made on 21 August 2016 with updates
12 October 2015Total exemption small company accounts made up to 31 December 2014
12 October 2015Total exemption small company accounts made up to 31 December 2014
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7
3 September 2015Director's details changed for Mrs Lesley Nicolette Leah on 1 September 2015
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7
3 September 2015Director's details changed for Mrs Lesley Nicolette Leah on 1 September 2015
3 September 2015Director's details changed for Mrs Lesley Nicolette Leah on 1 September 2015
28 January 2015Registered office address changed from 10 Canonbury House Kingsland Shrewsbury Shropshire to 7 Canonbury House Kingsland Shrewsbury Shropshire SY3 7AH on 28 January 2015
28 January 2015Director's details changed for Mrs Lesley Nicolette Lear on 22 August 2014
28 January 2015Director's details changed for Mrs Lesley Nicolette Lear on 22 August 2014
28 January 2015Registered office address changed from 10 Canonbury House Kingsland Shrewsbury Shropshire to 7 Canonbury House Kingsland Shrewsbury Shropshire SY3 7AH on 28 January 2015
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 7
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 7
4 June 2013Total exemption small company accounts made up to 31 December 2012
4 June 2013Total exemption small company accounts made up to 31 December 2012
10 September 2012Appointment of Mrs Lesley Nicolette Lear as a director
10 September 2012Appointment of Mrs Lesley Nicolette Lear as a director
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
27 April 2012Total exemption small company accounts made up to 31 December 2011
27 April 2012Total exemption small company accounts made up to 31 December 2011
22 August 2011Secretary's details changed for Margaret Whittles on 20 August 2011
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
22 August 2011Director's details changed for Margaret Whittles on 20 August 2011
22 August 2011Secretary's details changed for Margaret Whittles on 20 August 2011
22 August 2011Director's details changed for Margaret Whittles on 20 August 2011
12 July 2011Total exemption small company accounts made up to 31 December 2010
12 July 2011Total exemption small company accounts made up to 31 December 2010
20 June 2011Termination of appointment of Thomas Sharp as a secretary
20 June 2011Termination of appointment of Thomas Sharp as a secretary
16 June 2011Appointment of Margaret Whittles as a secretary
16 June 2011Appointment of Ross Mitchell as a director
16 June 2011Termination of appointment of Lesley Lear as a director
16 June 2011Termination of appointment of Thomas Sharp as a director
16 June 2011Appointment of Margaret Whittles as a director
16 June 2011Termination of appointment of Lesley Lear as a director
16 June 2011Appointment of Margaret Whittles as a secretary
16 June 2011Appointment of Ross Mitchell as a director
16 June 2011Appointment of Margaret Whittles as a director
16 June 2011Termination of appointment of Thomas Sharp as a director
23 August 2010Director's details changed for Peter George Kohler on 1 October 2009
23 August 2010Director's details changed for Thomas Geary Sharp on 1 October 2009
23 August 2010Director's details changed for Thomas Geary Sharp on 1 October 2009
23 August 2010Director's details changed for Thomas Geary Sharp on 1 October 2009
23 August 2010Director's details changed for Peter George Kohler on 1 October 2009
23 August 2010Director's details changed for Peter George Kohler on 1 October 2009
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
31 March 2010Total exemption small company accounts made up to 31 December 2009
31 March 2010Total exemption small company accounts made up to 31 December 2009
25 August 2009Return made up to 21/08/09; full list of members
25 August 2009Return made up to 21/08/09; full list of members
17 February 2009Total exemption small company accounts made up to 31 December 2008
17 February 2009Total exemption small company accounts made up to 31 December 2008
4 November 2008Return made up to 21/08/08; full list of members
4 November 2008Return made up to 21/08/08; full list of members
4 November 2008Director's change of particulars / thomas sharp / 22/08/2007
4 November 2008Director's change of particulars / thomas sharp / 22/08/2007
6 May 2008Total exemption small company accounts made up to 31 December 2007
6 May 2008Total exemption small company accounts made up to 31 December 2007
3 October 2007Total exemption small company accounts made up to 31 December 2006
3 October 2007Total exemption small company accounts made up to 31 December 2006
5 September 2007Return made up to 21/08/07; change of members
5 September 2007Return made up to 21/08/07; change of members
26 March 2007Secretary resigned;director resigned
26 March 2007Secretary resigned;director resigned
26 March 2007New secretary appointed
26 March 2007New secretary appointed
13 September 2006Return made up to 21/08/06; full list of members
13 September 2006Return made up to 21/08/06; full list of members
2 May 2006Total exemption small company accounts made up to 31 December 2005
2 May 2006Total exemption small company accounts made up to 31 December 2005
20 September 2005Return made up to 21/08/05; full list of members
20 September 2005Return made up to 21/08/05; full list of members
9 July 2005Total exemption small company accounts made up to 31 December 2004
9 July 2005Total exemption small company accounts made up to 31 December 2004
3 September 2004Return made up to 21/08/04; full list of members
3 September 2004Return made up to 21/08/04; full list of members
30 July 2004Total exemption small company accounts made up to 31 December 2003
30 July 2004Total exemption small company accounts made up to 31 December 2003
2 September 2003Return made up to 21/08/03; full list of members
2 September 2003Return made up to 21/08/03; full list of members
6 August 2003Total exemption small company accounts made up to 31 December 2002
6 August 2003Total exemption small company accounts made up to 31 December 2002
1 November 2002Total exemption small company accounts made up to 31 December 2001
1 November 2002Total exemption small company accounts made up to 31 December 2001
24 September 2002Return made up to 21/08/02; full list of members
24 September 2002Return made up to 21/08/02; full list of members
20 December 2001New director appointed
20 December 2001New director appointed
27 September 2001Total exemption small company accounts made up to 31 December 2000
27 September 2001Total exemption small company accounts made up to 31 December 2000
17 September 2001Return made up to 21/08/01; full list of members
17 September 2001Return made up to 21/08/01; full list of members
27 October 2000Accounts for a small company made up to 31 December 1999
27 October 2000Accounts for a small company made up to 31 December 1999
11 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
11 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
3 September 1999Return made up to 21/08/99; no change of members
3 September 1999Accounts for a small company made up to 31 December 1998
3 September 1999Return made up to 21/08/99; no change of members
3 September 1999Accounts for a small company made up to 31 December 1998
17 August 1998Return made up to 21/08/98; change of members
  • 363(288) ‐ Director resigned
17 August 1998Return made up to 21/08/98; change of members
  • 363(288) ‐ Director resigned
11 August 1998Accounts for a small company made up to 31 December 1997
11 August 1998Accounts for a small company made up to 31 December 1997
23 September 1997Return made up to 21/08/97; full list of members
23 September 1997Return made up to 21/08/97; full list of members
7 August 1997Accounts for a small company made up to 31 December 1996
7 August 1997New director appointed
7 August 1997Accounts for a small company made up to 31 December 1996
7 August 1997New director appointed
22 August 1996New secretary appointed;new director appointed
22 August 1996Secretary resigned;director resigned
22 August 1996New secretary appointed;new director appointed
22 August 1996Secretary resigned;director resigned
9 August 1996Return made up to 21/08/96; change of members
9 August 1996Return made up to 21/08/96; change of members
19 May 1996Accounts for a small company made up to 31 December 1995
19 May 1996Accounts for a small company made up to 31 December 1995
31 August 1995Return made up to 21/08/95; full list of members
31 August 1995Return made up to 21/08/95; full list of members
24 May 1995Accounts for a small company made up to 31 December 1994
24 May 1995Accounts for a small company made up to 31 December 1994
3 May 1995Auditor's resignation
3 May 1995Auditor's resignation
1 January 1995A selection of documents registered before 1 January 1995
21 August 1992Incorporation
21 August 1992Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed