CANNING ROAD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 APPLICATION FOR STRIKING-OFF

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/06/0627 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/07/0128 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/04/00

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/01/005 January 2000 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/04/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 EXEMPTION FROM APPOINTING AUDITORS 02/04/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM:
KNIGHT WHEELER & CO
THE CHESTNUTS
21 BISHOPS CLOSE
LONDON E17 9RP

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM:
1A, HIGH STREET,
EPSOM,
SURREY.
KT19 8DA.

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 SECRETARY RESIGNED

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM:
WILLOW HOUSE
35 HIGH STREET
WIMBLEDON
LONDON SW19 5BY

View Document

25/08/8925 August 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM:
27, HARLEY STREET,
LONDON.
W1.

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

27/04/8927 April 1989 EXEMPTION FROM APPOINTING AUDITORS 170389

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM:
15 BOLTON STREET
LONDON
W1Y 8AR

View Document

07/03/897 March 1989 DISSOLUTION DISCONTINUED

View Document

19/09/8619 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8611 September 1986 CERTIFICATE OF INCORPORATION

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