Advanced company searchLink opens in new window

CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED

Company number 03376663

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)
12 Feb 2024 AA Micro company accounts made up to 30 June 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 PSC08 Notification of a person with significant control statement
14 Jul 2017 TM01 Termination of appointment of Paul Michael Turner as a director on 5 July 2017
03 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Feb 2017 AP04 Appointment of Graham Bartholomew Limited as a secretary on 3 February 2017
15 Feb 2017 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2 February 2017
15 Feb 2017 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 15 February 2017
31 May 2016 AR01 Annual return made up to 28 May 2016 no member list
31 May 2016 CH01 Director's details changed for Paul Michael Turner on 31 January 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Oct 2015 AD01 Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015
14 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015