- Company Overview for C.M.F. CANTERBURY LIMITED (01803387)
- Filing history for C.M.F. CANTERBURY LIMITED (01803387)
- People for C.M.F. CANTERBURY LIMITED (01803387)
- Charges for C.M.F. CANTERBURY LIMITED (01803387)
- More for C.M.F. CANTERBURY LIMITED (01803387)
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
|
|
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 |