- Company Overview for CANOPI FOUNDATION 1 (05976914)
- Filing history for CANOPI FOUNDATION 1 (05976914)
- People for CANOPI FOUNDATION 1 (05976914)
- Charges for CANOPI FOUNDATION 1 (05976914)
- More for CANOPI FOUNDATION 1 (05976914)
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) |
---|---|---|---|
03 Nov 2015 | AD02 | Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 7-14 Great Dover Street London SE1 4YR | |
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 | |
20 Jan 2015 | MR01 | Registration of charge 059769140002, created on 16 January 2015 | |
17 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 | Annual return made up to 24 October 2014 no member list | |
08 Nov 2013 | AR01 | Annual return made up to 24 October 2013 no member list | |
08 Nov 2013 | TM01 | Termination of appointment of Judith Miara as a director | |
31 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Aug 2013 | AP01 | Appointment of Helen Taylor-Thompson as a director | |
09 Aug 2013 | AP01 | Appointment of Mr Matthew David Stevenson-Dodd as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Olu Olasode as a director | |
10 Dec 2012 | AR01 | Annual return made up to 24 October 2012 no member list | |
23 Nov 2012 | TM01 | Termination of appointment of Leo Shapland as a director | |
15 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
23 Nov 2011 | AP01 | Appointment of Leo Suapland as a director | |
08 Nov 2011 | AP01 | Appointment of Judith Miara as a director | |
27 Oct 2011 | AR01 | Annual return made up to 24 October 2011 no member list | |
19 Oct 2011 | TM01 | Termination of appointment of Richard Wicks as a director | |
10 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr Alistair John Fraser as a director | |
02 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 24 October 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 | |
30 Apr 2010 | TM01 | Termination of appointment of Tracey Reddings as a director |