CANTATA PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 11097499 |
Category | Private Limited Company |
Incorporated | 05 Dec 2017 |
Age | 6 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CANTATA PROPERTIES LIMITED is an active private limited company with number 11097499. It was incorporated 6 years, 5 months, 27 days ago, on 05 December 2017. The company address is 38 Stamford Brook Road, London, W6 0XL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Mortgage satisfy charge full
Date: 31 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110974990005
Documents
Mortgage satisfy charge full
Date: 31 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110974990006
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2021
Action Date: 30 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110974990005
Charge creation date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2021
Action Date: 30 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-30
Charge number: 110974990006
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-05
Officer name: Mr Jeremy Luke Hartley Ashworth
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marion Clare Ashworth
Change date: 2021-01-05
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: 5th Floor, Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England
New address: 38 Stamford Brook Road London W6 0XL
Change date: 2021-01-05
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-05
Psc name: Mrs Marion Clare Ashworth
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeremy Luke Hartley Ashworth
Change date: 2021-01-05
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 10 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110974990001
Documents
Mortgage satisfy charge full
Date: 10 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110974990002
Documents
Mortgage satisfy charge full
Date: 10 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110974990004
Documents
Mortgage satisfy charge full
Date: 10 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110974990003
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2019
Action Date: 04 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-04
Charge number: 110974990004
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2019
Action Date: 04 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110974990003
Charge creation date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
New address: 5th Floor, Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB
Change date: 2019-01-10
Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110974990002
Charge creation date: 2018-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 May 2018
Action Date: 01 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110974990001
Charge creation date: 2018-05-01
Documents
Some Companies
ALDERCREST CAPITAL NOMINEES LTD
OLYMPUS HOUSE,LEAMINGTON SPA,CV34 6BF
Number: | 08159357 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG
Number: | 11117053 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LINCOLN STREET,LONDON,SW3 2TS
Number: | 11578562 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAWN,BURY ST EDMUNDS,IP31 3AW
Number: | OC400584 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PEARL ASSURANCE HOUSE,LONDON,N12 8LY
Number: | 09439740 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HEDGESIDE,YARM,TS15 9DD
Number: | 11293699 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |