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

Cantelupe Road (Management) Limited

Documents

Total Documents67
Total Pages215

Filing History

12 August 2023Confirmation statement made on 7 August 2023 with no updates
30 June 2023Micro company accounts made up to 31 August 2022
19 October 2022Termination of appointment of David Mark Bottomley as a director on 30 September 2022
14 August 2022Confirmation statement made on 7 August 2022 with no updates
1 April 2022Micro company accounts made up to 31 August 2021
11 March 2022Appointment of Mr Paul Ian Breslaw as a director on 11 March 2022
11 March 2022Termination of appointment of Simon Corke as a director on 11 March 2022
11 March 2022Appointment of Mrs Trudy Anne Boisvert as a director on 11 March 2022
31 August 2021Micro company accounts made up to 31 August 2020
16 August 2021Confirmation statement made on 7 August 2021 with no updates
29 March 2021Registered office address changed from 1 Regal House Cantelupe Road East Grinstead RH19 3FU England to 10 Regal House 33-35 Cantelupe Road East Grinstead West Sussex RH19 3FU on 29 March 2021
17 August 2020Confirmation statement made on 7 August 2020 with no updates
7 September 2019Micro company accounts made up to 31 August 2019
7 August 2019Confirmation statement made on 7 August 2019 with no updates
15 October 2018Micro company accounts made up to 31 August 2018
11 August 2018Confirmation statement made on 7 August 2018 with updates
7 December 2017Unaudited abridged accounts made up to 31 August 2017
7 December 2017Unaudited abridged accounts made up to 31 August 2017
19 October 2017Appointment of Mr David Mark Bottomley as a director on 19 October 2017
19 October 2017Appointment of Mr David Mark Bottomley as a director on 19 October 2017
19 October 2017Appointment of Mr Simon Corke as a director on 19 October 2017
19 October 2017Appointment of Mr Simon Corke as a director on 19 October 2017
18 October 2017Appointment of Mr Luke Gavin Mosley as a director on 15 September 2017
18 October 2017Appointment of Mr Luke Gavin Mosley as a director on 15 September 2017
17 October 2017Termination of appointment of Tony Howard Porter as a director on 15 September 2017
17 October 2017Notification of Regal House Eg Limited as a person with significant control on 15 September 2017
17 October 2017Notification of Regal House Eg Limited as a person with significant control on 15 September 2017
17 October 2017Termination of appointment of John Norman Griggs as a director on 15 September 2017
17 October 2017Termination of appointment of Tony Howard Porter as a director on 15 September 2017
17 October 2017Appointment of Mr Christopher Nicanor Cabrera as a director on 15 September 2017
17 October 2017Cessation of Tony Howard Porter as a person with significant control on 15 September 2017
17 October 2017Termination of appointment of John Norman Griggs as a director on 15 September 2017
17 October 2017Cessation of John Norman Griggs as a person with significant control on 15 September 2017
17 October 2017Cessation of Tony Howard Porter as a person with significant control on 15 September 2017
17 October 2017Appointment of Mr Christopher Nicanor Cabrera as a director on 15 September 2017
17 October 2017Cessation of John Norman Griggs as a person with significant control on 15 September 2017
17 October 2017Registered office address changed from 149 High Street Sevenoaks Kent TN13 1XJ to 1 Regal House Cantelupe Road East Grinstead RH19 3FU on 17 October 2017
17 October 2017Registered office address changed from 149 High Street Sevenoaks Kent TN13 1XJ to 1 Regal House Cantelupe Road East Grinstead RH19 3FU on 17 October 2017
7 August 2017Confirmation statement made on 7 August 2017 with no updates
7 August 2017Confirmation statement made on 7 August 2017 with no updates
7 March 2017Total exemption small company accounts made up to 31 August 2016
7 March 2017Total exemption small company accounts made up to 31 August 2016
17 August 2016Confirmation statement made on 7 August 2016 with updates
17 August 2016Confirmation statement made on 7 August 2016 with updates
30 April 2016Accounts for a dormant company made up to 31 August 2015
30 April 2016Accounts for a dormant company made up to 31 August 2015
5 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
5 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
17 February 2015Company name changed regalpoint (eastbourne) LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
17 February 2015Company name changed regalpoint (eastbourne) LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
16 February 2015Accounts for a dormant company made up to 31 August 2014
16 February 2015Appointment of Mr Tony Howard Porter as a director on 14 February 2015
16 February 2015Registered office address changed from 9 Lilley Drive Kingswood Tadworth Surrey KT20 6JA to 149 High Street Sevenoaks Kent TN13 1XJ on 16 February 2015
16 February 2015Accounts for a dormant company made up to 31 August 2014
16 February 2015Appointment of Mr Tony Howard Porter as a director on 14 February 2015
16 February 2015Registered office address changed from 9 Lilley Drive Kingswood Tadworth Surrey KT20 6JA to 149 High Street Sevenoaks Kent TN13 1XJ on 16 February 2015
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
5 June 2014Registered office address changed from Epicurus House Akehurst Lane Sevenoaks Kent TN13 1JN United Kingdom on 5 June 2014
5 June 2014Registered office address changed from Epicurus House Akehurst Lane Sevenoaks Kent TN13 1JN United Kingdom on 5 June 2014
5 June 2014Registered office address changed from Epicurus House Akehurst Lane Sevenoaks Kent TN13 1JN United Kingdom on 5 June 2014
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing