CANAL BUILDING MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

21/05/2521 May 2025 Appointment of Ms Catherine Anne Le Couteur as a director on 2025-04-29

View Document

21/05/2521 May 2025 Director's details changed for Dr Maximillian George Jamilly on 2025-05-21

View Document

12/05/2512 May 2025 Appointment of Mrs Ceinwen Mair Mcmillan as a director on 2025-04-29

View Document

12/05/2512 May 2025 Termination of appointment of George Ong as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mrs Jenny Fannin-Lovell as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Andrew Frederick Robert Cracknell as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mrs Valentina Floris as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Dr Maximillian George Jamilly as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Joseph Charles Tabone as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Maximilian Martin Schaefer as a director on 2025-04-29

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-08-31

View Document

11/12/2411 December 2024 Registered office address changed from 7 Wenlock Road Sterling Partners Unit 15, 16 7 Wenlock Road Hoxton London N1 7SL England to Sterling Partners Unit 14 7 Wenlock Road London N1 7SL on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of Ian Nelthorpe as a secretary on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Timothy Michael Browne as a director on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Joseph Charles Tabone as a director on 2024-12-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/04/2429 April 2024 Termination of appointment of Roy John Clark as a director on 2024-04-06

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Termination of appointment of Maximilian Martin Schaefer as a director on 2024-04-19

View Document

11/04/2411 April 2024 Appointment of Mrs Audrey Kelly as a director on 2024-03-03

View Document

09/04/249 April 2024 Termination of appointment of Trevor Jackson as a director on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mrs Deborah Campbell as a director on 2024-03-03

View Document

08/04/248 April 2024 Termination of appointment of Ceinwen Mair Mcmillan as a director on 2024-04-06

View Document

08/04/248 April 2024 Termination of appointment of Jenny Fannin-Lovell as a director on 2024-04-06

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Termination of appointment of Philip James William Reed as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Richard Michael Pemberton as a director on 2023-01-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

08/03/238 March 2023 Appointment of Mrs Jenny Fannin-Lovell as a director on 2023-03-01

View Document

21/02/2321 February 2023 Appointment of Mr Roy John Clark as a director on 2023-02-16

View Document

17/02/2317 February 2023 Appointment of Mr Maximilian Martin Schaefer as a director on 2023-02-16

View Document

17/02/2317 February 2023 Appointment of Mr Justin Buck as a director on 2023-02-16

View Document

17/02/2317 February 2023 Appointment of Mr George Ong as a director on 2023-02-16

View Document

17/02/2317 February 2023 Appointment of Ms Ceinwen Mair Mcmillan as a director on 2023-02-16

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-08-31

View Document

30/01/2330 January 2023 Termination of appointment of Boris Gregus as a director on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of John Robert Kaine as a director on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of George Ong as a director on 2023-01-30

View Document

07/12/227 December 2022 Termination of appointment of Charles Oladapo Ibikunle as a director on 2022-12-07

View Document

26/09/2226 September 2022 Termination of appointment of Roger Gajadhar Rutkowski as a director on 2022-09-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/10/2113 October 2021 Termination of appointment of Stephen Frederick Faben as a director on 2021-09-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM C/O RENDALL AND RITTNER LIMITED 13B ST. GEORGE WHARF LONDON SW8 2LE ENGLAND

View Document

22/02/2122 February 2021 SECRETARY APPOINTED MR IAN NELTHORPE

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OLADAPO IBIKUNLE / 18/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT KAINE / 18/01/2021

View Document

18/01/2118 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 18/01/2021

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR TIMOTHY MICHAEL BROWNE

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR TREVOR JACKSON

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR ROGER GAJADHAR RUTKOWSKI

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR RICHARD MICHAEL PEMBERTON

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR PHILIP JAMES WILLIAM REED

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PECK

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR HECTOR CATALAN GALAN

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ONG / 23/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OLADAPO IBIKUNLE / 22/05/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT KAINE / 22/05/2020

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER RUTKOWSKI

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR NOEL GRIFFITHS

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUTKOWSKI

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR STEPHEN FREDERICK FABEN

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR GRAHAM PECK

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR JOSEPH CHARLES TABONE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR HECTOR LUCAS CATALAN GALAN

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE COLEMAN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS GREGUS / 24/09/2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR ROGER GAJADHAR RUTKOWSKI

View Document

05/07/135 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/07/126 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR NOEL GORDON GRIFFITHS

View Document

07/07/117 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT KAINE / 11/06/2011

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR BORIS GREGUS

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/02/1115 February 2011 DIRECTORS RESPONSIBILITIES 11/01/2011

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MS CLAIRE REBECCA COLEMAN

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR GEORGE ONG

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR NOEL GRIFFITHS

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEBBIE CAMPBELL

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF UNITED KINGDOM

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 07/10/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/06/1017 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 CHANGE PERSON AS DIRECTOR

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE CAMPBELL / 11/06/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 11/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN RUTKOWSKI / 11/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GORDON GRIFFITHS / 11/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES IBIKUNLE / 11/06/2010

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR JOHN ROBERT KAINE

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR CHARLES IBIKUNLE

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD

View Document

18/09/0918 September 2009 SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY ABLESAFE LIMITED

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HOLT

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BROWNE

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME DICKSON

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED WILLIAM JOHN RUTKOWSKI

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER ALLEN

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED NOEL GORDON GRIFFITHS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS FISHER

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 11/06/05; NO CHANGE OF MEMBERS

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: FLAT 24 CANAL BUILDING 135 SHEPHERDESS WALK LONDON N1 7RR

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/07/0130 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 3 CASTLE GATE CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ADOPT MEM AND ARTS 01/07/98

View Document

06/08/986 August 1998 VARYING SHARE RIGHTS AND NAMES 01/07/98

View Document

06/08/986 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/98

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED CANAL BUILDINGS MANAGEMENT COMPA NY LIMITED CERTIFICATE ISSUED ON 20/07/98

View Document

08/07/988 July 1998 COMPANY NAME CHANGED QUIPHIT LIMITED CERTIFICATE ISSUED ON 09/07/98

View Document

06/07/986 July 1998 ADOPT MEM AND ARTS 01/07/98

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

11/06/9811 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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