About

Registered Number: 03300866
Date of Incorporation: 10/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 4 New Road, Southampton, SO14 0AA

 

Based in Southampton, Canada Place (Southampton) Management Company Ltd was established in 1997. Currently we aren't aware of the number of employees at the Canada Place (Southampton) Management Company Ltd. There are 5 directors listed as Smith, Gillian, O'connor, Margaret, Bilotti, Pietro, Packman, Amanda, Steedman, Allan William for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Margaret 01 April 2015 - 1
BILOTTI, Pietro 19 May 1997 30 April 1998 1
PACKMAN, Amanda 14 August 2003 19 April 2006 1
STEEDMAN, Allan William 14 August 2003 26 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gillian 01 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 21 April 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
CH03 - Change of particulars for secretary 16 March 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 01 December 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
363s - Annual Return 13 January 1998
287 - Change in situation or address of Registered Office 10 November 1997
MEM/ARTS - N/A 06 June 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 28 May 1997
CERTNM - Change of name certificate 27 May 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.