CANPROP ESPANA THREE LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-03-25 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Notification of Sally Ann Tiverton Cannon as a person with significant control on 2024-06-26 |
09/07/249 July 2024 | Cessation of Michael Robin Cannon Deceased as a person with significant control on 2024-06-26 |
07/06/247 June 2024 | Appointment of Mr Jonathan James Tiverton Brown as a director on 2024-06-06 |
21/05/2421 May 2024 | Director's details changed for Mrs Sally-Ann Tiverton Cannon on 2024-05-20 |
21/05/2421 May 2024 | Director's details changed for Mr Christopher John Mitchell on 2024-05-20 |
21/05/2421 May 2024 | Change of details for Mr Michael Robin Cannon Deceased as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Registered office address changed from Hendford Manor 33 Hendford Yeovil BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
18/03/2418 March 2024 | Change of details for Mr Michael Robin Cannon Deceased as a person with significant control on 2023-05-22 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-07 with updates |
15/03/2415 March 2024 | Cessation of Sally-Ann Tiverton Cannon as a person with significant control on 2023-05-22 |
15/03/2415 March 2024 | Change of details for Mr Michael Robin Cannon as a person with significant control on 2023-06-02 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Termination of appointment of Michael Robin Cannon as a director on 2023-06-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Registered office address changed from Suite 1, Westbury Court Church Road Westbury on Trym Bristol BS9 3EF United Kingdom to Hendford Manor 33 Hendford Yeovil BA20 1UN on 2022-12-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
17/03/1617 March 2016 | ADOPT ARTICLES 08/03/2016 |
08/03/168 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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