Advanced company searchLink opens in new window

CANTERBURY CAPITAL LIMITED

Company number 07984823

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)
15 Oct 2025 AA Total exemption full accounts made up to 31 March 2025
12 Mar 2025 CS01 Confirmation statement made on 9 March 2025 with updates
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Apr 2024 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to Dormy House 105 Chestfield Road Chesfield Kent CT5 3LT on 18 April 2024
19 Mar 2024 AD01 Registered office address changed from Dormy House Chestfield Rd Chestfield Kent CT5 3LT to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 19 March 2024
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 AP01 Appointment of Mr James Daniel Lennon as a director on 24 March 2022
24 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
14 Mar 2022 MR04 Satisfaction of charge 079848230002 in full
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 CERTNM Company name changed rglservices LTD\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
15 Sep 2021 MR01 Registration of charge 079848230002, created on 26 August 2021
23 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
22 Mar 2021 CH01 Director's details changed for Mrs Geraldine Maria Lennon on 12 September 2019
22 Mar 2021 CH01 Director's details changed for Mr Ronan Eamon Lennon on 12 September 2019
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 PSC04 Change of details for Mrs Geraldine Maria Lennon as a person with significant control on 16 August 2019
12 Sep 2019 CH01 Director's details changed for Mrs Geraldine Maria Lennon on 16 August 2019
12 Sep 2019 PSC04 Change of details for Mr Ronan Eamon Lennon as a person with significant control on 16 August 2019
12 Sep 2019 CH01 Director's details changed for Mr Ronan Eamon Lennon on 16 August 2019