CANTAY ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/01/2513 January 2025 Registered office address changed from Hawridge Place Hawridge Chesham Bucks HP5 2UG to Banquets House 285a Banbury Road Oxford OX2 7JF on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Director's details changed for Mr Tony Nolan on 2023-08-02

View Document

27/01/2327 January 2023 Termination of appointment of Tony Norman Tompkins as a director on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Ms Sarah Louise Gadsden on 2022-10-31

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035147310006

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035147310007

View Document

20/11/1320 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/09/1321 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/09/1321 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/12/1212 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED APARTMENTS IN OXFORD LIMITED CERTIFICATE ISSUED ON 19/12/11

View Document

12/12/1112 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 SECRETARY APPOINTED CARYS GADSDEN

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED ERIC JOHN SPENCER GADSDEN

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED JULIET FRANCES DENT TROTTER

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR JULIET TROTTER

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY ROGER WATTS

View Document

13/12/1013 December 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM CANTAY HOUSE 36-39 PARK END STREET OXFORD OXON OX1 1JD

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR. TONY NORMAN TOMPKINS

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED RICHARD GAMLIN

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED TONY NOLAN

View Document

13/12/1013 December 2010 SECTION 519

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WATTS

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TROTTER

View Document

11/11/1011 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/03/1017 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/08/092 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: G OFFICE CHANGED 30/08/07 71 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: G OFFICE CHANGED 11/11/99 71 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: G OFFICE CHANGED 03/03/99 CANTAY HOUSE PARKEND PLACE PARKEND STREET OXFORD OX1 1JE

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 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