About

Registered Number: 05262924
Date of Incorporation: 18/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Canada Square Golf Ltd, 16-19 Canada Square, London, E14 5ER

 

Based in London, Canada Square Golf Ltd was setup in 2004. We do not know the number of employees at this organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Lesley 16 March 2007 - 1
EADY, Paul 16 March 2007 10 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 December 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 17 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 06 December 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
DISS40 - Notice of striking-off action discontinued 06 May 2009
AA - Annual Accounts 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
CERTNM - Change of name certificate 30 March 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
225 - Change of Accounting Reference Date 24 December 2004
287 - Change in situation or address of Registered Office 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.