CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED

C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England
StatusACTIVE
Company No.05841908
Category
Incorporated09 Jun 2006
Age17 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED is an active with number 05841908. It was incorporated 17 years, 11 months, 25 days ago, on 09 June 2006. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-19

Officer name: Joseph Michael Hayward

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Welford

Termination date: 2022-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rendall & Rittner Limited

Appointment date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-08

New address: C/O Rendall and Rittner Limited 13 st. George Wharf London SW8 2LE

Old address: Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-01

Officer name: Revolution Property Management

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Revolution Property Management Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Welford

Appointment date: 2021-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Hanlon

Appointment date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Melia

Termination date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Watkinson

Change date: 2020-02-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-02-06

Officer name: Revolution Property Management

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Andrew Bardsley

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Revolution Property Management Limited

Notification date: 2020-01-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED

Old address: C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA England

Change date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Joseph Michael Hayward

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harding

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Dean Eugene Rooney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 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: 10 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rita Green

Appointment date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Georgina Ann Day

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-15

Officer name: Mark Early

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Patrick Mcilhone

Appointment date: 2015-11-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-10

Officer name: Revolution Property Management

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Old address: C/O Revolution Property Management Ltd 384a Deansgate (Rear of Building) Deansgate Manchester M3 4LA England

Change date: 2015-11-10

New address: C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Change date: 2015-11-10

New address: C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Watkinson

Change date: 2015-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-10

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Melia

Appointment date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Andrew Bardsley

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Early

Appointment date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Harding

Appointment date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Ann Day

Appointment date: 2015-06-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Eugene Rooney

Appointment date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin William Herbert

Termination date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin William Herbert

Termination date: 2014-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Mr Mark Watkinson

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Aitken

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin William Herbert

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Clapham

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverly Fury

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Margaret Aitken

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Williams

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Atterbury

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Richard Clapham

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beverly Anne Fury

Change date: 2011-09-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Old address: 80 New Bond Street London W1S 1SB United Kingdom

Change date: 2011-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Lorraine Atterbury

Change date: 2011-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change sail address company with old address

Date: 12 Nov 2010

Category: Address

Type: AD02

Old address: 2 Piries Place Horsham West Sussex RH12 1EH England

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Williams

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverly Anne Fury

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pickthall

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Newton

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Lorraine Atterbury

Change date: 2010-01-11

Documents

View document PDF

Termination secretary company

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/09

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/08

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/07

Documents

View document PDF

Resolution

Date: 22 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AKSHAR DEVAA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09878624
Status:ACTIVE
Category:Private Limited Company

FORMATIVE FACILITIES LIMITED

LINK HOUSE,WESTBURY,BA13 4JB

Number:08005675
Status:ACTIVE
Category:Private Limited Company

M S FABRICATION & WELDING LIMITED

WAINBRIDGE FARM,BRISTOL,BS35 4JE

Number:02955928
Status:ACTIVE
Category:Private Limited Company

MANGO TREE LONDON LTD

187A HERTFORD ROAD,LONDON,N9 7EP

Number:10490785
Status:ACTIVE
Category:Private Limited Company

MONMOUTH REGENT PLC

WALBURY HOUSE 14 DALTON COURT,DARWEN,BB3 0DG

Number:09868290
Status:ACTIVE
Category:Public Limited Company

MOONDIBS LTD

4 CHAPEL CLOSE,DISS,IP21 4SS

Number:11894711
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