Advanced company searchLink opens in new window

CANNING HOUSE LIMITED

Company number 03317927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2018 TM01 Termination of appointment of Guy Rurik Ingram as a director on 12 January 2018
26 Feb 2018 TM01 Termination of appointment of Peter Salmon Collecott as a director on 8 December 2017
26 Feb 2018 AP01 Appointment of Mr Philip Andre Paddack as a director on 12 December 2017
26 Feb 2018 AP01 Appointment of Ms Beatriz Araujo as a director on 12 December 2017
15 Feb 2018 AD01 Registered office address changed from 14-15 Belgrave Square London SW1X 8PS to 126 Wigmore Street London W1U 3RZ on 15 February 2018
09 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
15 Dec 2016 AA Full accounts made up to 31 March 2016
27 Jul 2016 AP01 Appointment of Dr Peter Salmon Collecott as a director on 20 April 2016
26 Jul 2016 TM01 Termination of appointment of Edgar John Hughes as a director on 20 April 2016
02 Jan 2016 AA Full accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
17 Dec 2015 CH01 Director's details changed for Dr. John Edgar Hughes on 1 December 2015
17 Dec 2015 CH03 Secretary's details changed for Ms. Cristina N/a Cortes on 1 December 2015
23 Nov 2015 AP03 Appointment of Ms. Cristina N/a Cortes as a secretary on 1 October 2015
23 Nov 2015 TM02 Termination of appointment of Clare Joof as a secretary on 22 July 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
27 Nov 2014 TM01 Termination of appointment of Mark Alexander Flewitt as a director on 24 June 2014
20 Dec 2013 AA Full accounts made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
22 May 2013 AD01 Registered office address changed from 2 Belgrave Square London SW1X 8PJ on 22 May 2013
13 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Mr. Guy Rurik Ingram as a director