CANTATA PROPERTIES LIMITED

38 Stamford Brook Road, London, W6 0XL, England
StatusACTIVE
Company No.11097499
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 5 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110974990005

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110974990006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110974990001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110974990002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110974990004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110974990003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERCREST CAPITAL NOMINEES LTD

OLYMPUS HOUSE,LEAMINGTON SPA,CV34 6BF

Number:08159357
Status:ACTIVE
Category:Private Limited Company

HHBLTD LTD

39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG

Number:11117053
Status:ACTIVE
Category:Private Limited Company

HOLY ELEPHANT LIMITED

10 LINCOLN STREET,LONDON,SW3 2TS

Number:11578562
Status:ACTIVE
Category:Private Limited Company

MARTINEAU FARMS LLP

THE LAWN,BURY ST EDMUNDS,IP31 3AW

Number:OC400584
Status:ACTIVE
Category:Limited Liability Partnership

NICK & SONS LIMITED

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:09439740
Status:LIQUIDATION
Category:Private Limited Company

REPOWERPRO LTD

HEDGESIDE,YARM,TS15 9DD

Number:11293699
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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