CANONSFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

18/06/2418 June 2024 Notification of North Row Holdings Limited as a person with significant control on 2024-06-04

View Document

18/06/2418 June 2024 Cessation of Canonsfield Estates Limited as a person with significant control on 2024-06-04

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-06-30

View Document

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

21/06/1621 June 2016 AUDITOR'S RESIGNATION

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC ROSEMAN

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR PAUL BARON BRAY

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

01/04/141 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

01/04/141 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

01/04/141 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR BIRCHMORE

View Document

09/07/109 July 2010 SECRETARY APPOINTED CAROL ANN STRATTON

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRCHMORE

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED FROGMORE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL BIRCHMORE / 12/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR MICHAEL BIRCHMORE / 12/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE OLIVER ROSEMAN / 12/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WHITE / 12/10/2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR DENNIS COPE

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR BARRY KITCHERSIDE

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILMOT

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM MCCULLOCH

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR STUART JENKIN

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE ALLEN

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCCULLOCH / 01/10/2008

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITE / 13/03/2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 34,NORTH ROW MAYFAIR LONDON W1A 2JZ

View Document

07/02/027 February 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: 8 MANCHESTER SQUARE LONDON PO BOX W1A 2JZ

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

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

View Document

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

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 S386 DISP APP AUDS 16/08/93

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: FROGMORE HALL WATTON AT STONE HERTFORDSHIRE SG14 3RW

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/12/864 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/867 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

20/08/8620 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 COMPANY NAME CHANGED SMARDENE PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/08/86

View Document

10/03/7210 March 1972 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