CANOFIELD VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/10/245 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

28/07/2428 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/04/247 April 2024 Registered office address changed from 3 the Spires Holywood County Down BT18 9DY to Waterfoot a15 106 Main Street Newcastle Down BT33 0WF on 2024-04-07

View Document

07/04/247 April 2024 Director's details changed for Mr Tyrone James Allard on 2024-04-06

View Document

07/04/247 April 2024 Secretary's details changed for Mr Tyrone James Allard on 2024-04-06

View Document

07/04/247 April 2024 Change of details for Mr Tyrone James Allard as a person with significant control on 2024-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

06/10/216 October 2021 Cessation of Melrone Developments Limited as a person with significant control on 2020-10-16

View Document

06/10/216 October 2021 Notification of Tyrone James Allard as a person with significant control on 2020-10-16

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 COMPANY NAME CHANGED MELRONE RENGEN LIMITED CERTIFICATE ISSUED ON 21/04/20

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MELRONE DEVELOPMENTS LIMITED / 06/03/2018

View Document

27/03/1827 March 2018 CESSATION OF IESIS LIMITED AS A PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE GRIFFITHS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ROBERT IESTYN LEWIS

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MS ANNE ELIZABETH GRIFFITHS

View Document

30/06/1630 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 250

View Document

27/05/1627 May 2016 ADOPT ARTICLES 23/05/2016

View Document

08/04/168 April 2016 COMPANY NAME CHANGED KINGSMOAT PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/04/16

View Document

07/04/167 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/10/1419 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM FIRST FLOOR, ALLIED HOUSE 41 CHURCH VIEW HOLYWOOD CO. DOWN BT18 9DP

View Document

22/10/1322 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

22/06/1322 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/09/0910 September 2009 31/10/08 ANNUAL ACCTS

View Document

08/09/098 September 2009 CHANGE IN SIT REG ADD

View Document

01/10/081 October 2008 04/10/08 ANNUAL RETURN SHUTTLE

View Document

07/01/087 January 2008 31/10/07 ANNUAL ACCTS

View Document

01/10/071 October 2007 04/10/07 ANNUAL RETURN SHUTTLE

View Document

12/01/0712 January 2007 31/10/06 ANNUAL ACCTS

View Document

13/12/0613 December 2006 04/10/06 ANNUAL RETURN SHUTTLE

View Document

28/01/0628 January 2006 UPDATED MEM AND ARTS

View Document

05/12/055 December 2005 CERT CHANGE

View Document

05/12/055 December 2005 RESOLUTION TO CHANGE NAME

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE IN SIT REG ADD

View Document

21/10/0521 October 2005 UPDATED MEM AND ARTS

View Document

10/10/0510 October 2005 CERT CHANGE

View Document

10/10/0510 October 2005 RESOLUTION TO CHANGE NAME

View Document

04/10/054 October 2005 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