CH01 |
On Wed, 1st May 2024 director's details were changed
filed on: 3rd, May 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st May 2024
filed on: 3rd, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Apr 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jun 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 13th Oct 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Oct 2020. New Address: Alum House 5 Alum Chine Road Westbourne Bournemouth BH4 8DT. Previous address: Suite 8a 3rd Floor, Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY England
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Jul 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 18th Nov 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Apr 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 10th Apr 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Apr 2016. New Address: Suite 8a 3rd Floor, Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY. Previous address: 14 Dyer Street Cirencester Gloucestershire GL7 2PF United Kingdom
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 20th Oct 2015. New Address: 14 Dyer Street Cirencester Gloucestershire GL7 2PF. Previous address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Jul 2016
filed on: 21st, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cannon fuller lettings LIMITEDcertificate issued on 25/06/15
filed on: 25th, June 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Tue, 9th Jun 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for the year ending on Fri, 28th Feb 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Feb 2013 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed canon fuller lettings LIMITEDcertificate issued on 07/02/13
filed on: 7th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|