Advanced company searchLink opens in new window

CANNING HEIGHTS MANAGEMENT COMPANY LIMITED

Company number 04169847

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)
29 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
05 Dec 2017 AP01 Appointment of Mr Bartlomiej Bera as a director on 15 November 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
15 Sep 2016 TM01 Termination of appointment of Derek Douglas Knight as a director on 12 September 2016
14 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 27
28 Sep 2015 TM02 Termination of appointment of Anthony David Rix as a secretary on 31 July 2015
26 Sep 2015 AP04 Appointment of Caxtons Commercial Limited as a secretary
07 Sep 2015 AP04 Appointment of Caxtons Commercial Limited as a secretary on 1 August 2015
07 Sep 2015 AD01 Registered office address changed from Matrix House the Spires Maidstone Kent ME16 0JE to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 7 September 2015
02 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 27