- Company Overview for CANTERBURY BALUSTRADES LIMITED (11842930)
- Filing history for CANTERBURY BALUSTRADES LIMITED (11842930)
- People for CANTERBURY BALUSTRADES LIMITED (11842930)
- More for CANTERBURY BALUSTRADES LIMITED (11842930)
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) |
---|---|---|---|
12 Dec 2023 | PSC04 | Change of details for Mr Michael Stuart Brown as a person with significant control on 11 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mr Michael Stuart Brown on 11 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from Office 144 30 st. Dunstans Street Canterbury CT2 8HG England to 48 Brooke Avenue Margate Kent CT9 5NQ on 12 December 2023 | |
21 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
31 May 2023 | PSC04 | Change of details for Mr Michael Stuart Brown as a person with significant control on 30 May 2023 | |
31 May 2023 | PSC07 | Cessation of Scott Michael Connelly as a person with significant control on 30 May 2023 | |
30 May 2023 | TM01 | Termination of appointment of Scott Michael Connelly as a director on 30 November 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
16 Mar 2021 | PSC04 | Change of details for Mr Scott Michael Connelly as a person with significant control on 21 February 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mr Michael Stuart Brown as a person with significant control on 21 February 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Michael Stuart Brown on 21 February 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 3 Oakfield Court Newington Road Ramsgate Kent CT12 6EN United Kingdom to Office 144 30 st. Dunstans Street Canterbury CT2 8HG on 15 March 2021 | |
17 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
04 Mar 2020 | PSC04 | Change of details for Mr Michael Stuart Brown as a person with significant control on 17 April 2019 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Michael Stuart Brown on 17 April 2019 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Michael Stuart Brown on 17 April 2019 | |
02 Mar 2020 | PSC04 | Change of details for Mr Michael Stuart Brown as a person with significant control on 17 April 2019 | |
22 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-22
|