CH01 |
On 26th November 2018 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Justicia Way Up Hatherley Cheltenham Gloucestershire GL51 3YH on 30th September 2019 to 30 Sherwood Green Longfords Gloucester Gloucestershire GL2 9BU
filed on: 30th, September 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 26th March 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd April 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 16th February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 21st July 2015
filed on: 25th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2015
filed on: 25th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 10th July 2015, company appointed a new person to the position of a secretary
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 27th March 2015
filed on: 28th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th March 2015 director's details were changed
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th March 2015 director's details were changed
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th March 2015 director's details were changed
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th March 2015
filed on: 28th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th March 2015
filed on: 28th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th March 2015 director's details were changed
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 7th April 2014
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 23rd March 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 13 Gorse Crescent Aylesford Kent ME20 6ES United Kingdom on 7th April 2014
filed on: 7th, April 2014
| address
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return up to 23rd March 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, April 2013
| resolution
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 23rd March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th August 2011
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 8th April 2011, company appointed a new person to the position of a secretary
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 31st October 2010 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2010 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 23rd March 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 30th March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to 23rd March 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 13 Gorse Crescent Aylesford Kent ME20 6ES England on 1st January 2010
filed on: 1st, January 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2009
filed on: 7th, December 2009
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 4th December 2009
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 17th, June 2009
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, April 2009
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed canary coloured breeders association LTDcertificate issued on 16/04/09
filed on: 11th, April 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(29 pages)
|