CANBERRA DRIVE (BLOCK E) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02804572 |
Category | |
Incorporated | 29 Mar 1993 |
Age | 31 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CANBERRA DRIVE (BLOCK E) MANAGEMENT COMPANY LIMITED is an active with number 02804572. It was incorporated 31 years, 3 months, 14 days ago, on 29 March 1993. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Change corporate secretary company with change date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-09-13
Officer name: Crabtree Pm Limited
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-12
Old address: Marlborough House 298 Regents Park Road London N3 2UU
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Change corporate secretary company with change date
Date: 03 May 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-04-24
Officer name: Crabtree Pm Limited
Documents
Accounts with accounts type dormant
Date: 27 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type dormant
Date: 19 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type dormant
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type dormant
Date: 08 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type dormant
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul David Fisher
Termination date: 2018-01-19
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-10
Officer name: Paul David Fisher
Documents
Accounts with accounts type dormant
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Patricia Hancock
Appointment date: 2017-08-25
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 18 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Patricia Hancock
Termination date: 2016-01-27
Documents
Termination secretary company with name termination date
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kelly Hobbs
Termination date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 29 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 01 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul David Fisher
Documents
Annual return company with made up date no member list
Date: 20 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Appoint person secretary company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kelly Hobbs
Documents
Termination secretary company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence White
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 21 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Terence Robert White
Documents
Change corporate secretary company with change date
Date: 23 Aug 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-26
Officer name: Crabtree Property Management Limited
Documents
Annual return company with made up date
Date: 25 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Smith
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/04/09
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/08
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 287
Description: Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/07
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/06
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: 49-51 windmill hill enfield middlesex EN2 7AE
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/05
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 15/11/05 from: 2 tower house hoddesdon hertfordshire EN11 8UR
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 14/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/04
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/03
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/03/02
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 15/01/02 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/03/01
Documents
Legacy
Date: 14 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 16 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 22/12/00 from: tudor house 107 epping new road buckhurst hill essex IG9 5TQ
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 22/03/00 from: 251 horn lane london W3 9ED
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 13 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1999
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/03/99
Documents
Accounts with accounts type full
Date: 01 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1998
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/03/98
Documents
Accounts with accounts type full
Date: 13 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 04 Jun 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Apr 1997
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/03/97
Documents
Accounts with accounts type full
Date: 28 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Some Companies
M&S MECHANICAL ENGINEERING LIMITED
62 WOODLANDS,HARROW,HA2 6EW
Number: | 09846652 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OLD COACH MEWS,POOLE,BH14 0LB
Number: | 04015830 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELTON HOUSE, 42 WEST STREET,PETERBOROUGH,PE8 4EF
Number: | 09033042 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GREAT ROAD,HEMEL HEMPSTEAD,HP2 5LB
Number: | 09613940 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND SURGICAL TECHNOLOGIES LIMITED
27 TYNE ROAD,OAKHAM,LE15 6SJ
Number: | 10983195 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | 09707251 |
Status: | ACTIVE |
Category: | Private Limited Company |