Advanced company searchLink opens in new window

CANSCOT DEVELOPMENTS LIMITED

Company number 03650768

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)
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
18 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
08 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
22 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
03 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
09 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
01 Mar 2019 AD01 Registered office address changed from Foresters Hall 25 - 27 Westow Street London SE19 3RY England to Harrow House 23 West Street Haslemere GU27 2AB on 1 March 2019
04 Feb 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
13 Nov 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
20 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
15 Nov 2017 PSC01 Notification of William David Hay as a person with significant control on 6 April 2016
19 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Jun 2017 AD01 Registered office address changed from Harrow House 23 West Street Haslemere Surrey GU27 2AB to Foresters Hall 25 - 27 Westow Street London SE19 3RY on 29 June 2017
28 Jun 2017 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Harrow House 23 West Street Haslemere Surrey GU27 2AB on 28 June 2017
10 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Marie-Claire Arrowsmith
04 Feb 2016 AP01 Appointment of Mrs Marie-Claire Arrowsmith as a director on 1 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2016
16 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2