Advanced company searchLink opens in new window

CANTERBURY BALUSTRADES LIMITED

Company number 11842930

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted