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

Canford Place (Management) Limited

Documents

Total Documents169
Total Pages881

Filing History

8 January 2024Confirmation statement made on 2 January 2024 with updates
7 January 2024Director's details changed for Sally Stovey on 1 January 2024
7 January 2024Director's details changed for Kathleen Morison on 1 January 2024
5 January 2024Director's details changed for Mr Stephen Gordon Diaper on 1 January 2024
5 January 2024Director's details changed for Kathleen Morison on 1 January 2024
5 January 2024Director's details changed for Sally Stovey on 1 January 2024
12 August 2023Termination of appointment of Kathleen Morison as a secretary on 12 August 2023
1 June 2023Registered office address changed from Foxes Property Management Limited 6 Poole Hill Bournemouth BH2 5PS to 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 1 June 2023
1 June 2023Appointment of Burns Property Management & Lettings Limited as a secretary on 1 June 2023
10 January 2023Confirmation statement made on 2 January 2023 with updates
18 November 2022Total exemption full accounts made up to 31 March 2022
9 November 2022Confirmation statement made on 3 November 2022 with updates
16 November 2021Confirmation statement made on 3 November 2021 with updates
12 November 2021Total exemption full accounts made up to 31 March 2021
17 March 2021Termination of appointment of John Kane as a director on 13 January 2021
10 November 2020Confirmation statement made on 3 November 2020 with updates
19 October 2020Total exemption full accounts made up to 31 March 2020
5 November 2019Confirmation statement made on 3 November 2019 with updates
26 September 2019Total exemption full accounts made up to 31 March 2019
6 November 2018Confirmation statement made on 3 November 2018 with updates
1 October 2018Total exemption full accounts made up to 31 March 2018
3 November 2017Confirmation statement made on 3 November 2017 with updates
3 November 2017Confirmation statement made on 3 November 2017 with updates
27 October 2017Total exemption full accounts made up to 31 March 2017
27 October 2017Total exemption full accounts made up to 31 March 2017
24 October 2017Confirmation statement made on 23 October 2017 with updates
24 October 2017Confirmation statement made on 23 October 2017 with updates
25 October 2016Confirmation statement made on 23 October 2016 with updates
25 October 2016Confirmation statement made on 23 October 2016 with updates
27 September 2016Total exemption full accounts made up to 31 March 2016
27 September 2016Total exemption full accounts made up to 31 March 2016
12 April 2016Appointment of John Kane as a director on 4 April 2016
12 April 2016Appointment of John Kane as a director on 4 April 2016
11 December 2015Appointment of Kathleen Morison as a secretary on 11 December 2015
11 December 2015Appointment of Kathleen Morison as a secretary on 11 December 2015
11 December 2015Termination of appointment of Foxes Property Management Limited as a secretary on 11 December 2015
11 December 2015Termination of appointment of Foxes Property Management Limited as a secretary on 11 December 2015
25 November 2015Appointment of Foxes Property Management Limited as a secretary on 25 November 2015
25 November 2015Termination of appointment of Christopher William Jonathan Nott as a secretary on 26 June 2010
25 November 2015Termination of appointment of Christopher William Jonathan Nott as a secretary on 26 June 2010
25 November 2015Appointment of Foxes Property Management Limited as a secretary on 25 November 2015
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 14
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 14
16 September 2015Total exemption full accounts made up to 31 March 2015
16 September 2015Total exemption full accounts made up to 31 March 2015
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 14
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 14
15 September 2014Total exemption full accounts made up to 31 March 2014
15 September 2014Total exemption full accounts made up to 31 March 2014
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 14
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 14
16 September 2013Total exemption full accounts made up to 31 March 2013
16 September 2013Total exemption full accounts made up to 31 March 2013
9 May 2013Appointment of Mr Stephen Gordon Diaper as a director
9 May 2013Appointment of Mr Stephen Gordon Diaper as a director
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
8 August 2012Total exemption full accounts made up to 31 March 2012
8 August 2012Total exemption full accounts made up to 31 March 2012
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
1 August 2011Total exemption full accounts made up to 31 March 2011
1 August 2011Total exemption full accounts made up to 31 March 2011
25 January 2011Termination of appointment of Stuart Banks as a director
25 January 2011Termination of appointment of Stuart Banks as a director
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
16 August 2010Total exemption full accounts made up to 31 March 2010
16 August 2010Total exemption full accounts made up to 31 March 2010
10 August 2010Termination of appointment of Christopher Nott as a secretary
10 August 2010Termination of appointment of Christopher Nott as a secretary
19 July 2010Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 19 July 2010
19 July 2010Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 19 July 2010
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
10 August 2009Total exemption full accounts made up to 31 March 2009
10 August 2009Total exemption full accounts made up to 31 March 2009
5 November 2008Return made up to 23/10/08; full list of members
5 November 2008Return made up to 23/10/08; full list of members
8 October 2008Total exemption full accounts made up to 31 March 2008
8 October 2008Total exemption full accounts made up to 31 March 2008
21 February 2008Return made up to 23/10/07; full list of members
21 February 2008Return made up to 23/10/07; full list of members
15 November 2007Total exemption full accounts made up to 31 March 2007
15 November 2007Total exemption full accounts made up to 31 March 2007
21 February 2007Return made up to 23/10/06; full list of members
21 February 2007Return made up to 23/10/06; full list of members
18 August 2006Total exemption full accounts made up to 31 March 2006
18 August 2006Total exemption full accounts made up to 31 March 2006
16 November 2005Return made up to 23/10/05; full list of members
16 November 2005Return made up to 23/10/05; full list of members
17 August 2005Total exemption full accounts made up to 31 March 2005
17 August 2005Total exemption full accounts made up to 31 March 2005
9 November 2004Return made up to 23/10/04; change of members
9 November 2004Return made up to 23/10/04; change of members
26 August 2004Total exemption full accounts made up to 31 March 2004
26 August 2004Total exemption full accounts made up to 31 March 2004
13 December 2003Return made up to 23/10/03; full list of members
13 December 2003Return made up to 23/10/03; full list of members
12 August 2003Total exemption full accounts made up to 31 March 2003
12 August 2003Total exemption full accounts made up to 31 March 2003
8 November 2002Return made up to 23/10/02; full list of members
8 November 2002Return made up to 23/10/02; full list of members
13 August 2002Total exemption full accounts made up to 31 March 2002
13 August 2002Total exemption full accounts made up to 31 March 2002
31 May 2002New director appointed
31 May 2002New director appointed
20 May 2002Registered office changed on 20/05/02 from: 9 canford place 59 cliff drive poole dorset BH13 7JX
20 May 2002Registered office changed on 20/05/02 from: 9 canford place 59 cliff drive poole dorset BH13 7JX
26 April 2002Secretary resigned;director resigned
26 April 2002Secretary resigned;director resigned
26 April 2002New secretary appointed
26 April 2002New secretary appointed
3 April 2002Secretary's particulars changed;director's particulars changed
3 April 2002Secretary's particulars changed;director's particulars changed
18 March 2002Return made up to 23/10/01; full list of members
18 March 2002Return made up to 23/10/01; full list of members
6 November 2001Total exemption small company accounts made up to 31 March 2001
6 November 2001Total exemption small company accounts made up to 31 March 2001
10 September 2001Director resigned
10 September 2001Director resigned
31 August 2001New director appointed
31 August 2001New director appointed
19 June 2001Director resigned
19 June 2001Director resigned
6 June 2001New director appointed
6 June 2001New director appointed
25 May 2001Director resigned
25 May 2001Director resigned
10 December 2000Accounts for a small company made up to 31 March 2000
10 December 2000Accounts for a small company made up to 31 March 2000
5 December 2000New director appointed
5 December 2000Return made up to 23/10/00; full list of members
5 December 2000New director appointed
5 December 2000Return made up to 23/10/00; full list of members
9 November 2000Director resigned
9 November 2000Director resigned
31 October 2000New director appointed
31 October 2000New director appointed
3 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
19 August 1999Accounts for a small company made up to 31 March 1999
19 August 1999Accounts for a small company made up to 31 March 1999
24 December 1998Director resigned
24 December 1998Director resigned
3 November 1998Return made up to 23/10/98; full list of members
3 November 1998Return made up to 23/10/98; full list of members
20 July 1998New director appointed
20 July 1998New director appointed
4 July 1998New director appointed
4 July 1998New director appointed
28 April 1998Ad 07/03/98--------- £ si 7@1=7 £ ic 2/9
28 April 1998Ad 07/03/98--------- £ si 7@1=7 £ ic 2/9
27 April 1998New director appointed
27 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
20 March 1998Accounting reference date extended from 31/10/98 to 31/03/99
20 March 1998Accounting reference date extended from 31/10/98 to 31/03/99
6 November 1997Secretary resigned
6 November 1997Director resigned
6 November 1997Director resigned
6 November 1997New director appointed
6 November 1997Secretary resigned
6 November 1997New director appointed
6 November 1997New secretary appointed;new director appointed
6 November 1997New secretary appointed;new director appointed
23 October 1997Incorporation
23 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed