Founded in 1995, Canbury Park Properties Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Canbury Park Properties Ltd has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZNOJKIEWICZ, Elzbieta | 27 March 2017 | - | 1 |
BOWMAN, Keith Langdale | 01 February 2015 | 27 March 2017 | 1 |
JENNINGS, Hamlin, Dr | 14 August 1995 | 01 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWMAN, Keith Langdale | 27 March 2017 | - | 1 |
JENNINGS, Glenys | 14 August 1995 | 01 February 2015 | 1 |
ZNOJKIEWICZ, Elzbieta | 01 February 2015 | 27 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 28 December 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 22 August 2017 | |
PSC01 - N/A | 22 August 2017 | |
PSC07 - N/A | 22 August 2017 | |
TM02 - Termination of appointment of secretary | 01 June 2017 | |
AP03 - Appointment of secretary | 01 June 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
MR01 - N/A | 08 December 2015 | |
MR04 - N/A | 08 December 2015 | |
MR04 - N/A | 08 December 2015 | |
MR05 - N/A | 08 December 2015 | |
MR05 - N/A | 08 December 2015 | |
MR01 - N/A | 28 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AD01 - Change of registered office address | 08 September 2015 | |
AP03 - Appointment of secretary | 10 March 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
TM02 - Termination of appointment of secretary | 25 February 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA01 - Change of accounting reference date | 30 October 2012 | |
AR01 - Annual Return | 10 September 2012 | |
CH01 - Change of particulars for director | 22 August 2012 | |
CH03 - Change of particulars for secretary | 22 August 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AD01 - Change of registered office address | 12 October 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 24 September 2007 | |
363a - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 29 March 2007 | |
AC92 - N/A | 28 March 2007 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 June 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2006 | |
AA - Annual Accounts | 07 September 2005 | |
AA - Annual Accounts | 01 August 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 June 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 12 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2003 | |
AA - Annual Accounts | 04 February 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 January 2003 | |
363s - Annual Return | 18 September 2002 | |
363s - Annual Return | 05 October 2001 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 19 September 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 June 2000 | |
363s - Annual Return | 21 September 1999 | |
395 - Particulars of a mortgage or charge | 04 August 1999 | |
395 - Particulars of a mortgage or charge | 04 August 1999 | |
AA - Annual Accounts | 29 June 1999 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 01 October 1998 | |
AA - Annual Accounts | 02 April 1998 | |
363s - Annual Return | 24 November 1997 | |
363s - Annual Return | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 24 December 1996 | |
287 - Change in situation or address of Registered Office | 21 September 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1995 | |
288 - N/A | 31 August 1995 | |
288 - N/A | 31 August 1995 | |
288 - N/A | 17 August 1995 | |
288 - N/A | 17 August 1995 | |
287 - Change in situation or address of Registered Office | 17 August 1995 | |
NEWINC - New incorporation documents | 11 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 November 2015 | Outstanding |
N/A |
A registered charge | 24 November 2015 | Outstanding |
N/A |
Deed of assignment by way of charge of rental income | 21 July 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 21 July 1999 | Fully Satisfied |
N/A |
Mortgage | 13 December 1996 | Fully Satisfied |
N/A |