CANALSIDE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Appointment of Mr Darren Norris as a secretary on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to Dilworth Coach House 41 Dilworth Lane Longridge Preston Lancashire PR3 3st on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2024-03-08

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/02/209 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

16/02/1916 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1QG

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES TIDY / 18/03/2015

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/10/1423 October 2014 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

03/10/143 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE ASTLEY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/11/121 November 2012 DIRECTOR APPOINTED MR PAUL CHARLES TIDY

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 27/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR SUE GUEST

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ASTLEY / 09/05/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: C/O STEVENS SCANLAN 73 MOSLEY STREET MANCHESTER M2 3JN

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/044 October 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0214 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 73 MOSLEY STREET MANCHESTER M2 3SN

View Document

06/11/016 November 2001 RETURN MADE UP TO 27/09/01; NO CHANGE OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 27/09/99; CHANGE OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: FLAT 3 THE WATERFRONT MERCHANTS QUAY BLACKBURN LANCASHIRE BB1 1EE

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 27/09/98; CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: MONTON LODGE 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

06/01/946 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 1 BERRY STREET ECCLES MANCHESTER M30 7DF

View Document

17/09/9317 September 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: RENOWN HOUSE MERCHANTS QUAY SALFORD QUAYS SALFORD, M5 2SS

View Document

03/09/923 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

03/09/923 September 1992 EXEMPTION FROM APPOINTING AUDITORS 19/08/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/11/9016 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9015 November 1990 NC INC ALREADY ADJUSTED 02/10/90

View Document

15/11/9015 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/90

View Document

31/10/9031 October 1990 COMPANY NAME CHANGED JOINLOT PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 01/11/90

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/09/9027 September 1990 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