CANAL SIDE MEWS 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
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/03/217 March 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP JACKSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 4 WOODS MEWS ZOUCH LOUGHBOROUGH LEICESTERSHIRE LE12 5EU

View Document

01/10/191 October 2019 SECRETARY APPOINTED MR GARRY SMART

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY BANCROFT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS JACKSON / 19/04/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR GARRY JOHN SMART

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR PAUL ROGER YEATES-LANGLEY

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR PHILIP THOMAS JACKSON

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE TAYLOR

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR TRUDIE HING

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE BENCE / 23/06/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS VALERIE MARY TAYLOR

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN REEDE

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS JILL FRANCES REEDE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 02/05/16 NO MEMBER LIST

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JILL REEDE

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR ANDREW JOHN TAYLOR

View Document

11/04/1611 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/05/1525 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BANCROFT / 01/02/2010

View Document

05/05/155 May 2015 02/05/15 NO MEMBER LIST

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 4 4 WOODS MEWS ZOUCH LOUGHBOROUGH LEICESTERSHIRE LE12 5EU UNITED KINGDOM

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 3 WOODS MEWS ZOUCH LOUGHBOROUGH LEICESTERSHIRE LE12 5EU

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY TRUDIE HING

View Document

04/03/154 March 2015 SECRETARY APPOINTED MRS LESLEY BANCROFT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/06/144 June 2014 DIRECTOR APPOINTED MRS VALERIE BENCE

View Document

04/06/144 June 2014 02/05/14 NO MEMBER LIST

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BENCE

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MS TRUDIE ELAINE HING

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BENCE

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 7 WOODS MEWS ZOUCH LOUGHBOROUGH LEICESTERSHIRE LE12 5EU

View Document

02/05/132 May 2013 02/05/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MRS ANNE WAKELING BRADFORD

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER

View Document

14/05/1214 May 2012 02/05/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/05/115 May 2011 02/05/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRUDIE ELAINE HING / 02/05/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FISHER / 02/05/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BANCROFT / 02/05/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BENCE / 02/05/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN REEDE / 02/05/2010

View Document

02/05/102 May 2010 02/05/10 NO MEMBER LIST

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MURRAY / 02/05/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL FRANCES REEDE / 02/05/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/07/098 July 2009 SECRETARY APPOINTED DAVID JOHN BENCE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY LESLEY BANCROFT

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 4 WOODS MEWS ZOUCH LOUGHBOROUGH LEICS LE12 5EU

View Document

04/06/094 June 2009 DIRECTOR APPOINTED DAVID JOHN BENCE

View Document

04/06/094 June 2009 DIRECTOR APPOINTED TRUDIE ELAINE HING

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED CHRISTOPHER FISHER

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 1 WOODS MEWS MAIN STREET ZOUCH LOUGHBOROUGH LEICESTERSHIRE LE12 5EU

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR YVONNE LONG

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 02/05/08

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY JILL REEDE

View Document

29/04/0829 April 2008 SECRETARY APPOINTED LESLEY BANCROFT

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 02/05/07

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 3 WOODS MEWS MAIN STREET ZOUCH LOUGHBOROUGH LEICESTERSHIRE LE12 5EU

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 02/05/06

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 02/05/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 80 WOOD STREET EARL SHILTON LEICESTER LEICESTERSHIRE LE9 7ND

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0420 May 2004 ANNUAL RETURN MADE UP TO 02/05/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/05/039 May 2003 ANNUAL RETURN MADE UP TO 02/05/03

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 02/05/02

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/05/0122 May 2001 ANNUAL RETURN MADE UP TO 02/05/01

View Document

17/11/0017 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 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