CANOE SHOPS UK (2014) LIMITED

Unit 1 & 2 Richmond Place Central Avenue Unit 1 & 2 Richmond Place Central Avenue, Ivybridge, PL21 9RL, Devon, England
StatusACTIVE
Company No.09123384
CategoryPrivate Limited Company
Incorporated09 Jul 2014
Age9 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

CANOE SHOPS UK (2014) LIMITED is an active private limited company with number 09123384. It was incorporated 9 years, 11 months, 7 days ago, on 09 July 2014. The company address is Unit 1 & 2 Richmond Place Central Avenue Unit 1 & 2 Richmond Place Central Avenue, Ivybridge, PL21 9RL, Devon, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-20

Old address: Abacus House 129 North Hill Plymouth Devon PL4 8JY England

New address: Unit 1 & 2 Richmond Place Central Avenue Lee Mill Industrial Estate Ivybridge Devon PL21 9RL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Helen Catherine Longdon

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jessica Louise Dyer

Change date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jessica Louise Dyer

Change date: 2018-11-07

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Brian Dyer

Change date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Helen Catherine Longdon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Louise Dyer

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Simon David Longdon

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Dyer

Change date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Anne Lorraine Dyer

Change date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Brian Dyer

Change date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

New address: Abacus House 129 North Hill Plymouth Devon PL4 8JY

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

Change date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Longdon

Change date: 2017-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Anne Lorraine Dyer

Change date: 2017-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Dyer

Change date: 2017-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: Mr Christopher Brian Dyer

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon David Longdon

Cessation date: 2017-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Brian Dyer

Cessation date: 2017-06-13

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-24

Officer name: Mr Simon David Longdon

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-09

Officer name: Mr Robert Dyer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-09

Officer name: Mrs Heather Anne Lorraine Dyer

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 09 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JSD PARTNERS LTD

UNIT 11 PARKSIDE INDUSTRIAL ESTATE,LEEDS,LS11 5JP

Number:06268843
Status:LIQUIDATION
Category:Private Limited Company

KOO CLOTHING LTD

121 JAMES STREET,GILLINGHAM,ME7 1DJ

Number:08936332
Status:ACTIVE
Category:Private Limited Company

PACE UK GROUP LTD

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:09853665
Status:LIQUIDATION
Category:Private Limited Company

PYRAMID WIFI LTD

ST GEORGE'S STUDIOS,GLASGOW,G3 6JA

Number:SC514527
Status:ACTIVE
Category:Private Limited Company

RENPARK PROPERTIES LIMITED

43 BRIDGELANE,LONDON,NW11 0ED

Number:11738909
Status:ACTIVE
Category:Private Limited Company

SEDGLEY AUTO CENTRE LIMITED

23 BILSTON STREET,DUDLEY,DY3 1JA

Number:07809772
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