- Company Overview for CANOPI FOUNDATION 2 (05081333)
- Filing history for CANOPI FOUNDATION 2 (05081333)
- People for CANOPI FOUNDATION 2 (05081333)
- Charges for CANOPI FOUNDATION 2 (05081333)
- More for CANOPI FOUNDATION 2 (05081333)
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) |
---|---|---|---|
24 Sep 2019 | TM01 | Termination of appointment of Alistair John Fraser as a director on 19 September 2019 | |
13 Sep 2019 | AP01 | Appointment of Ms Tamasin Bernice Williams as a director on 21 August 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Miles Nicholas Donohoe as a director on 21 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Ms Jenny Stafford Edwards as a director on 21 August 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
19 Mar 2019 | AP01 | Appointment of Ms Francesca Durante as a director on 11 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Robin Pauley as a director on 1 December 2018 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Alistair John Fraser on 1 January 2019 | |
27 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Helen Margaret Taylor-Thompson on 10 August 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Helen Jane Boyd as a secretary on 6 July 2018 | |
17 May 2018 | AP01 | Appointment of Mr Clive Robert Dove-Dixon as a director on 14 February 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
19 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
21 Mar 2017 | TM01 | Termination of appointment of Matthew David Stevenson-Dodd as a director on 9 March 2017 | |
08 Mar 2017 | AP03 | Appointment of Mrs Helen Jane Boyd as a secretary on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Leah Emily Cook as a secretary on 8 March 2017 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 | Annual return made up to 23 March 2016 no member list | |
06 Apr 2016 | CH01 | Director's details changed for Helen Margaret Taylor-Thompson on 1 April 2016 | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Nov 2015 | MR01 | Registration of charge 050813330002, created on 19 November 2015 | |
27 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 27 May 2015 |