27 CANYNGE SQUARE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Beth Crichard as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 NewAppointment of Mr Gavin Michael Hall as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr John Kempe Nicholson as a director on 2025-08-01

View Document

04/08/254 August 2025 NewCessation of Beth Crichard as a person with significant control on 2025-08-01

View Document

22/06/2522 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Notification of Beth Crichard as a person with significant control on 2021-12-16

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES CATON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2017

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN CRICHARD

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR CHARLES EDWARD HADLEIGH CATON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

16/02/1716 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/06/1528 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/141 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/06/1323 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

02/01/132 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 4

View Document

24/12/1224 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1217 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEMMING

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES CRICHARD / 04/07/2012

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES CRICHARD / 04/07/2012

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY DOMINIC HEMMING / 20/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES CRICHARD / 20/06/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 AUDITOR'S RESIGNATION

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/10/8624 October 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company