- Company Overview for CANARY CARE LIMITED (08512931)
- Filing history for CANARY CARE LIMITED (08512931)
- People for CANARY CARE LIMITED (08512931)
- Insolvency for CANARY CARE LIMITED (08512931)
- More for CANARY CARE LIMITED (08512931)
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) |
---|---|---|---|
02 Dec 2015 | MA | Memorandum and Articles of Association | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | TM01 | Termination of appointment of James Rupert John Paton as a director on 30 September 2015 | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
20 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 January 2015
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
05 Jan 2015 | AP01 | Appointment of Mr James Rupert John Paton as a director on 5 January 2015 | |
17 Dec 2014 | TM01 | Termination of appointment of Claire Sandra Vincent as a director on 17 December 2014 | |
05 Nov 2014 | CERTNM |
Company name changed canary systems LTD\certificate issued on 05/11/14
|
|
05 Nov 2014 | CONNOT | Change of name notice | |
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2014
|
|
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | AD01 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex on 4 June 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD01 | Registered office address changed from 820 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England on 4 June 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from C/O Freestone & Co. 1 the Centre High Street Gillingham Dorset SP8 4AB United Kingdom on 4 June 2014 | |
04 Jun 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|