Canning Heights Freehold Two LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2013-12-31 | |
Cash in hand | £3,329 | +35.08% |
Net Worth | £59,130 | +1.09% |
Liabilities | £1,138 | +19.24% |
Fixed Assets | £56,726 | 0% |
Trade Debtors | £213 | -140.85% |
Total assets | £60,268 | +1.44% |
Shareholder's funds | £59,130 | +1.09% |
Total liabilities | £1,138 | +19.24% |
CANNING HEIGHTS FREEHOLD LTD
Company type | Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital), Dissolved |
Company Number | 07022709 |
Record last updated | Monday, January 15, 2018 11:31:25 PM UTC |
Official Address | James Pilcher House 49 Windmill Street Central There are 96 companies registered at this street |
Locality | Central |
Region | Kent, England |
Postal Code | DA121BG |
Sector | resident, property, management |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 29, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Sep 15, 2015 | First notification of strike - off in london gazette |  |
Registry | Sep 7, 2015 | Change of registered office address |  |
Registry | Sep 7, 2015 | Appointment of a person as Secretary |  |
Registry | Sep 7, 2015 | Striking off application by a company |  |
Registry | Aug 1, 2015 | Appointment of a person as Secretary |  |
Registry | Aug 1, 2015 | Appointment of a person as Secretary 8621... |  |
Registry | Aug 1, 2015 | Resignation of one Secretary (a man) |  |
Registry | Oct 28, 2014 | Annual return |  |
Financials | Sep 30, 2014 | Annual accounts |  |
Registry | Sep 17, 2013 | Annual return |  |
Financials | Jul 24, 2013 | Annual accounts |  |
Registry | Jul 23, 2013 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Registry | Jul 23, 2013 | Company name change |  |
Registry | Jan 22, 2013 | Resolution |  |
Registry | Jan 22, 2013 | Notice of change of name nm01 - resolution |  |
Financials | Oct 5, 2012 | Annual accounts |  |
Registry | Oct 2, 2012 | Annual return |  |
Registry | Jun 13, 2012 | Change of accounting reference date |  |
Registry | Oct 12, 2011 | Annual return |  |
Financials | Jun 20, 2011 | Annual accounts |  |
Registry | Oct 5, 2010 | Annual return |  |
Registry | Oct 5, 2010 | Change of particulars for director |  |
Registry | Oct 5, 2010 | Change of particulars for director 2627555... |  |
Registry | Sep 17, 2009 | Three appointments: 2 men and a woman,: 2 men and a woman |  |