CANUTE MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/06/231 June 2023 Registered office address changed from 59 the Grove Southampton SO19 9LW England to Elizabeth House, Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge SP6 1BZ on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Napier Management Services Ltd as a secretary on 2023-03-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ADRIAN HOLLINS / 12/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY HOLLINS / 12/07/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 26 CONSULATE HOUSE CANUTE ROAD SOUTHAMPTON HAMPSHIRE SO14 3FW ENGLAND

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 21 CALSHOT COURT CHANNEL WAY SOUTHAMPTON HAMPSHIRE SO14 3GR

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ADRIAN HOLLINS / 01/01/2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 21 CALSHOT COURT CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON SO14 3GR ENGLAND

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM FAIR ACRE CHILWORTH RING, CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7HW

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MELVYN COOK

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY MELVYN COOK

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MRS KAY HOLLINS

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ADAMS

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EIRIAN ADAMS / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ADRIAN HOLLINS / 30/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/07/095 July 2009 APPOINTMENT TERMINATED DIRECTOR SHEIKH SALEEM

View Document

05/07/095 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/07/069 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

09/07/069 July 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; CHANGE OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; CHANGE OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; CHANGE OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: 12 CONSULATE HOUSE CANUTE ROAD SOUTHAMPTON SO1 1FW

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 RETURN MADE UP TO 23/07/96; CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 7 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

12/05/9312 May 1993 NEW SECRETARY APPOINTED

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/929 October 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/03/9128 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

07/03/917 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: THE WHITE HOUSE P.O. BOX 292 WITCHAMPTON WIMBORNE DORSET BH21 5AU

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/10/878 October 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 REGISTERED OFFICE CHANGED ON 03/10/87 FROM: 6 GORSE PALACE CHAVEY DOWN ROAD WINKFIELD ROW BERKS RGI2 6PG

View Document

03/10/873 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/8621 May 1986 REGISTERED OFFICE CHANGED ON 21/05/86 FROM: FLAT 20 CONSULATE HOUSE CANUTE ROAD SOUTHAMPTON HAMPSHIRE SO1 1FW

View Document

21/05/8621 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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