- Company Overview for CANOPI FOUNDATION (03635124)
- Filing history for CANOPI FOUNDATION (03635124)
- People for CANOPI FOUNDATION (03635124)
- Charges for CANOPI FOUNDATION (03635124)
- More for CANOPI FOUNDATION (03635124)
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) |
---|---|---|---|
10 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
15 May 2015 | AD01 | Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 15 May 2015 | |
20 Jan 2015 | MR01 | Registration of charge 036351240006, created on 16 January 2015 | |
17 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 | Annual return made up to 15 September 2014 no member list | |
08 Nov 2013 | TM01 | Termination of appointment of Judith Miara as a director | |
28 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 | Annual return made up to 15 September 2013 no member list | |
09 Aug 2013 | AP01 | Appointment of Mr Matthew David Stevenson-Dodd as a director | |
15 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Olusegun Olasode as a director | |
27 Sep 2012 | AR01 | Annual return made up to 15 September 2012 no member list | |
08 Nov 2011 | AP01 | Appointment of Judith Miara as a director | |
10 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 15 September 2011 no member list | |
12 Sep 2011 | AP01 | Appointment of Mr Alistair John Fraser as a director | |
01 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 15 September 2010 no member list | |
18 Jun 2010 | TM01 | Termination of appointment of Timothy Curry as a director | |
30 Apr 2010 | AD01 | Registered office address changed from 32-36 Loman Street Southwark London SE1 0EE on 30 April 2010 |