Advanced company searchLink opens in new window

CANTORCO2E LIMITED

Company number 04191186

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)
10 Feb 2011 CH03 Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011
07 Oct 2010 AA Full accounts made up to 31 December 2009
23 Jun 2010 CH01 Director's details changed for Laurence David Rose on 1 March 2010
06 May 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Laurence David Rose on 1 October 2009
05 May 2010 CH01 Director's details changed for Mr Anthony Graham Sadelr on 1 October 2009
04 Nov 2009 AP01 Appointment of Mr Anthony Graham Sadelr as a director
20 May 2009 363a Return made up to 30/03/09; full list of members
20 May 2009 288b Appointment terminated director nicholas price
09 May 2009 AA Full accounts made up to 31 December 2008
24 Apr 2009 288b Appointment terminated director stephen drummond
16 Mar 2009 88(2) Ad 09/04/08\usd si 500000@1=500000\usd ic 10495000/10995000\
21 Jan 2009 288a Director appointed mark anthony john cooper
21 Jan 2009 288b Appointment terminated director stephen bartlett
13 Jan 2009 88(2) Ad 24/12/08\usd si 500000@1=500000\usd ic 9995000/10495000\
01 Nov 2008 AA Full accounts made up to 31 December 2007
15 May 2008 363s Return made up to 30/03/08; no change of members
13 Feb 2008 288b Director resigned
13 Feb 2008 288a New director appointed
09 Nov 2007 288a New director appointed
02 Nov 2007 AA Full accounts made up to 31 December 2006
07 Jun 2007 88(2)R Ad 25/05/07--------- us$ si 3000000@1=3000000 us$ ic 5745001/8745001
24 May 2007 363s Return made up to 30/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
18 Apr 2007 288c Director's particulars changed
18 Apr 2007 288c Director's particulars changed