Advanced company searchLink opens in new window

C.M.F. CANTERBURY LIMITED

Company number 01803387

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)
03 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
06 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
12 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Mar 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
24 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 14 October 2021
18 Oct 2021 AP01 Appointment of Mr John Frederick Coombes as a director on 14 October 2021
18 Oct 2021 TM01 Termination of appointment of Graham Clive Turner as a director on 14 October 2021
18 Oct 2021 PSC07 Cessation of Leamavon Limited as a person with significant control on 14 October 2021
18 Oct 2021 TM01 Termination of appointment of Ann Elizabeth Cryer as a director on 14 October 2021
18 Oct 2021 TM02 Termination of appointment of Ann Elizabeth Cryer as a secretary on 14 October 2021
18 Oct 2021 TM01 Termination of appointment of Richard Edward Allman as a director on 14 October 2021
14 Oct 2021 AD01 Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to Matrix House Basing View Basingstoke RG21 4DZ on 14 October 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
29 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates