CANON COLLINS TRUST

Office 8 334 Kennington Lane, London, SE11 5HY, England
StatusACTIVE
Company No.04965891
Category
Incorporated17 Nov 2003
Age20 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CANON COLLINS TRUST is an active with number 04965891. It was incorporated 20 years, 5 months, 29 days ago, on 17 November 2003. The company address is Office 8 334 Kennington Lane, London, SE11 5HY, England.



Company Fillings

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuraan Davids

Termination date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-07

Officer name: Mr Keith Christian Holdt

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2023

Action Date: 25 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolette Naylor

Termination date: 2022-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Ms Leana Debeer

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mandivavarira Mudarikwa

Appointment date: 2022-11-03

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marjorie Chiedza Ngwenya

Change date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 03 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frewyeni Kidane

Appointment date: 2019-02-03

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed canon collins trust LTD\certificate issued on 01/06/22

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bonang Francis Mohale

Termination date: 2022-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lawrence Holberton

Termination date: 2022-05-31

Documents

View document PDF

Certificate change of name company

Date: 26 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the canon collins educational and legal assistance trust\certificate issued on 26/05/22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Nuraan Davids

Appointment date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Samuel Mundy

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Lawson Parmananda Naidoo

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Tanya Kai Easton

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Daniel Battersby

Termination date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

New address: Office 8 334 Kennington Lane London SE11 5HY

Old address: The Foundry Oval Way London SE11 5RR England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-04

Officer name: Mr Bonang Francis Ramdhani

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mr Bonang Francis Ramdhani

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Narrisa Hamdhani

Change date: 2020-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Narrisa Hamdhani

Appointment date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Mpho Makwana

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Maano Freddy Ramutsindela

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Ms Frewyeni Kidane

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frewyeni Kidane

Termination date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Ms Frewyeni Kidane

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Frewyeni Kidane

Change date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Ms Frewyeni Kidane

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marjorie Chiedza Ngwyena

Change date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frewyeni Kidane

Appointment date: 2019-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Hayter

Termination date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Ms Marjorie Chiedza Ngwyena

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mpho Makwana

Appointment date: 2018-10-03

Documents

View document PDF

Termination director company

Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Beacon Mbiba

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Mpalive Hangson Msiska

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pfungwa Michelle Nyamukachi

Termination date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Justice Alfred Mavedzenge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Keith Holdt

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Ms Nicolette Naylor

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Ms Emily Hayter

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simon

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: 22 the Ivories 6-8 Northampton Street London N1 2HY

New address: The Foundry Oval Way London SE11 5RR

Change date: 2016-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lawrence Holberton

Appointment date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Hayter

Appointment date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Jill Williamson

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Marinette Liliane Choiral

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Frankel

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Lawson Parmananda Naidoo

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Ms Pfungwa Michelle Nyamukachi

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Jonathan Michael Bloch

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shula Marks

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: Tanya Joseph

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Philip Faure Williamson

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Colin Bundy

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Evans

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Macbain

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Macbain

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-05

Officer name: Marimette Liliane Patricia Choiral

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Philip Faure Williamson

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Daniel Battersby

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Jill Williamson

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tanya Joseph

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diarmaid O'caoindealbhain

Documents

View document PDF

Statement of companys objects

Date: 22 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed canon collins educational trust for southern africa\certificate issued on 20/08/12

Documents

View document PDF

Miscellaneous

Date: 20 Aug 2012

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 20 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Richards

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Diski

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-17

Officer name: Dr Mpalive Hangson Msiska

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-17

Officer name: Dr Beacon Mbiba

Documents

View document PDF


Some Companies

DESTINY HELPERS NURSERY LIMITED

1000 GREAT WEST ROAD,BRENTFORD,TW8 9DW

Number:10931452
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL INFRASTRUCTURE ASSOCIATES LIMITED

SUITE 2 RIVERSIDE COURT,BARNSTAPLE,EX31 1DR

Number:04109705
Status:ACTIVE
Category:Private Limited Company

F H PIPES AND BUILDING SUPPLIES LIMITED

C/O PETER HALL LIMITED 2 VENTURE ROAD,CHILWORTH,SO16 7NP

Number:06376711
Status:LIQUIDATION
Category:Private Limited Company

HOLLACOMBE SPRINGS LIMITED

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:06143321
Status:ACTIVE
Category:Private Limited Company

MACPHERSON ASSOCIATES LIMITED

48 ROTHSCHILD DRIVE,SOUTHAMPTON,SO31 7NS

Number:09540625
Status:ACTIVE
Category:Private Limited Company

OODAZZ LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11533031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source