CANALSIDE ESTATES LTD

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England
StatusACTIVE
Company No.09247955
Category
Incorporated03 Oct 2014
Age9 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

CANALSIDE ESTATES LTD is an active with number 09247955. It was incorporated 9 years, 8 months, 15 days ago, on 03 October 2014. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mr Jonathan Paul Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Tarrant

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Jonathan Paul Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Tarrant

Change date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

Old address: Pacific House Imperial Way Reading Berkshire RG2 0TD

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-22

Psc name: Bellway Homes Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees (1) Limited

Appointment date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Worsley

Termination date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Peter Mason

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Adrian Michael Gillooly

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Gary Tarrant

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Jonathan Paul Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Worsley

Appointment date: 2018-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Second filing of director termination with name

Date: 05 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Claire Mcgoldrick

Documents

View document PDF

Termination director company

Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mason

Appointment date: 2016-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Gillooly

Appointment date: 2016-07-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Incorporation company

Date: 03 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAKURA LLP

9 CANNOCK GREEN,MAGHULL,L31 8EL

Number:OC403524
Status:ACTIVE
Category:Limited Liability Partnership

BLISS ENTERTAINMENT LIMITED

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:11024328
Status:ACTIVE
Category:Private Limited Company

BLUEBIRD PROJECT SERVICES LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:09707083
Status:ACTIVE
Category:Private Limited Company

PETER W MARTIN LIMITED

UNIT 316, THE FRAMES,LONDON,EC2A 4PS

Number:11666370
Status:ACTIVE
Category:Private Limited Company

STEWART FINANCIAL SOLUTIONS LIMITED

4 MIDDLE ROW,ASHFORD,TN24 8SQ

Number:05514279
Status:ACTIVE
Category:Private Limited Company

THE BRAITHWAITE GALLERY LIMITED

42 LOW PETERGATE,,YO1 7HZ

Number:05565043
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