Advanced company searchLink opens in new window

CANTERBURY COURT, ASHFORD (MANAGEMENT) LIMITED

Company number 00994733

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)
08 Jun 2016 AR01 Annual return made up to 8 June 2016 no member list
08 Jun 2016 CH01 Director's details changed for Ailaine Puplett on 21 February 2010
02 Jun 2016 TM01 Termination of appointment of Tristan Neil Oakley as a director on 10 January 2016
26 May 2016 AA Total exemption small company accounts made up to 28 February 2016
30 Mar 2016 TM01 Termination of appointment of William Guest as a director on 28 November 2014
10 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 May 2015 AR01 Annual return made up to 15 May 2015 no member list
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Jul 2014 TM01 Termination of appointment of Catherine Harre-Young as a director on 25 June 2014
04 Jun 2014 AR01 Annual return made up to 15 May 2014 no member list
04 Jun 2014 TM01 Termination of appointment of Graham Arnold Jarvis as a director on 14 May 2014
13 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
22 May 2013 AR01 Annual return made up to 15 May 2013 no member list
21 May 2013 AD01 Registered office address changed from 10 Canterbury Court Wallis Road Ashford Kent TN24 8BY on 21 May 2013
22 Mar 2013 TM01 Termination of appointment of Philip Morris as a director on 20 February 2013
20 Feb 2013 TM01 Termination of appointment of Betty Joan Jarvis as a director on 31 December 2012
08 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
21 May 2012 AR01 Annual return made up to 15 May 2012 no member list
25 Apr 2012 TM02 Termination of appointment of Gerald Thomas Edwards as a secretary on 11 April 2012
25 Apr 2012 AP03 Appointment of Mrs Ailaine Puplett as a secretary on 11 April 2012
15 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
17 May 2011 AR01 Annual return made up to 15 May 2011 no member list
16 May 2011 CH01 Director's details changed for Tristan Oakley on 16 May 2011
16 May 2011 CH01 Director's details changed for Sylvia Joyce Smith on 16 May 2011
16 May 2011 CH01 Director's details changed for Ailaine Puplett on 16 May 2011