CANONSFIELD PROPERTIES LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

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

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

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

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Dennis John Cope as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Paul Baron Bray as a director on 2022-01-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

10/07/2110 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

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

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

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, 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

01/12/151 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

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

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

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

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

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

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

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

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 ADOPT ARTICLES 12/08/2010

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED DENNIS JOHN COPE

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

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

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

View Document

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

View Document

30/11/0930 November 2009 Annual return made up to 28 November 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 / MR JONATHAN PAUL WHITE / 12/10/2009

View Document

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

View Document

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

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED JONATHAN PAUL WHITE

View Document

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

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

29/11/0629 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

06/12/026 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

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

06/12/016 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

15/12/0015 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 13/12/99; CHANGE OF MEMBERS

View Document

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

View Document

14/12/9814 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

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

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/12/9730 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

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

View Document

20/01/9720 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

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

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

27/02/9627 February 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

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

View Document

30/11/9430 November 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/08/9323 August 1993 S386 DISP APP AUDS 12/08/93

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/07/9315 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

11/12/9211 December 1992 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

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

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

02/05/912 May 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: FROGMORE HALL WATTON-AT-STONE HERTFORDSHIRE SG14 3RW

View Document

04/04/894 April 1989 COMPANY NAME CHANGED FROGMORE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/04/89

View Document

04/04/894 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/04/89

View Document

29/03/8929 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

01/02/891 February 1989 COMPANY NAME CHANGED SLIDETOWER LIMITED CERTIFICATE ISSUED ON 02/02/89

View Document

21/12/8821 December 1988 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