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

Caneleigh Limited

Documents

Total Documents101
Total Pages519

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023
6 October 2023Satisfaction of charge 068383770006 in full
6 October 2023Satisfaction of charge 068383770005 in full
11 August 2023Confirmation statement made on 9 August 2023 with no updates
11 August 2023Director's details changed for Mr Philip Donald Thomas on 11 August 2023
11 August 2023Change of details for Mr Philip Donald Thomas as a person with significant control on 11 August 2023
20 March 2023Appointment of Mrs Lynda Helen Thomas as a director on 1 March 2023
21 December 2022Micro company accounts made up to 31 March 2022
10 August 2022Confirmation statement made on 9 August 2022 with updates
13 September 2021Micro company accounts made up to 31 March 2021
9 August 2021Confirmation statement made on 9 August 2021 with updates
9 August 2021Statement of capital following an allotment of shares on 1 August 2021
  • GBP 100
22 April 2021Confirmation statement made on 5 March 2021 with no updates
11 February 2021Total exemption full accounts made up to 31 March 2020
20 March 2020Confirmation statement made on 5 March 2020 with no updates
2 January 2020Total exemption full accounts made up to 31 March 2019
6 March 2019Confirmation statement made on 5 March 2019 with no updates
31 December 2018Total exemption full accounts made up to 31 March 2018
12 September 2018Registration of charge 068383770006, created on 31 August 2018
1 September 2018Satisfaction of charge 4 in full
8 August 2018Registration of charge 068383770005, created on 8 August 2018
21 March 2018Confirmation statement made on 5 March 2018 with no updates
4 January 2018Total exemption full accounts made up to 31 March 2017
21 March 2017Confirmation statement made on 5 March 2017 with updates
21 March 2017Confirmation statement made on 5 March 2017 with updates
4 October 2016Total exemption small company accounts made up to 31 March 2016
4 October 2016Total exemption small company accounts made up to 31 March 2016
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
19 November 2015Total exemption small company accounts made up to 31 March 2015
19 November 2015Total exemption small company accounts made up to 31 March 2015
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
5 January 2015Total exemption small company accounts made up to 31 March 2014
5 January 2015Total exemption small company accounts made up to 31 March 2014
11 April 2014Director's details changed for Philip Thomas on 11 April 2014
11 April 2014Director's details changed for Philip Thomas on 11 April 2014
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
21 February 2014Termination of appointment of John East as a director
21 February 2014Registered office address changed from 3 Prittlewell Square Southend on Sea Essex SS1 1DW on 21 February 2014
21 February 2014Termination of appointment of Graham Newton as a director
21 February 2014Registered office address changed from 3 Prittlewell Square Southend on Sea Essex SS1 1DW on 21 February 2014
21 February 2014Termination of appointment of John East as a director
21 February 2014Termination of appointment of Graham Newton as a director
7 November 2013Total exemption full accounts made up to 31 March 2013
7 November 2013Total exemption full accounts made up to 31 March 2013
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
11 October 2012Total exemption full accounts made up to 31 March 2012
11 October 2012Total exemption full accounts made up to 31 March 2012
6 July 2012Particulars of a mortgage or charge / charge no: 4
6 July 2012Particulars of a mortgage or charge / charge no: 4
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
9 November 2011Total exemption full accounts made up to 31 March 2011
9 November 2011Total exemption full accounts made up to 31 March 2011
24 March 2011Director's details changed for John Kevin East on 20 April 2010
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
24 March 2011Director's details changed for John Kevin East on 20 April 2010
27 August 2010Total exemption full accounts made up to 31 March 2010
27 August 2010Total exemption full accounts made up to 31 March 2010
23 June 2010Particulars of a mortgage or charge / charge no: 3
23 June 2010Particulars of a mortgage or charge / charge no: 3
6 May 2010Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 May 2010
6 May 2010Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 May 2010
6 May 2010Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 May 2010
15 March 2010Director's details changed for Graham Robert Newton on 1 October 2009
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
15 March 2010Director's details changed for Philip Thomas on 1 October 2009
15 March 2010Director's details changed for John Kevin East on 1 October 2009
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
15 March 2010Director's details changed for Philip Thomas on 1 October 2009
15 March 2010Director's details changed for John Kevin East on 1 October 2009
15 March 2010Director's details changed for Philip Thomas on 1 October 2009
15 March 2010Director's details changed for Graham Robert Newton on 1 October 2009
15 March 2010Director's details changed for John Kevin East on 1 October 2009
15 March 2010Director's details changed for Graham Robert Newton on 1 October 2009
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
18 September 2009Particulars of a mortgage or charge / charge no: 2
18 September 2009Particulars of a mortgage or charge / charge no: 2
12 June 2009Particulars of a mortgage or charge / charge no: 1
12 June 2009Particulars of a mortgage or charge / charge no: 1
28 April 2009Director appointed graham robert newton
28 April 2009Ad 01/04/09\gbp si 2@1=2\gbp ic 1/3\
28 April 2009Director appointed graham robert newton
28 April 2009Ad 01/04/09\gbp si 2@1=2\gbp ic 1/3\
28 April 2009Director appointed philip thomas
28 April 2009Director appointed philip thomas
17 March 2009Director appointed john kevin east
17 March 2009Director appointed john kevin east
13 March 2009Appointment terminated director andrew davis
13 March 2009Appointment terminated director andrew davis
5 March 2009Incorporation
5 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing