About

Registered Number: 09583108
Date of Incorporation: 09/05/2015 (9 years ago)
Company Status: Active
Registered Address: C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ,

 

The Paul Canoville Foundation was established in 2015. The companies directors are listed as Canoville, June Andrea Patricia, Forde, Donald, Rice, Caroline Louise, Canoville, Paul Kenneth, Charles, Jeremy Michael, O'connor, Sean Patrick, Sokolowski, Alan Stanislaw in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANOVILLE, June Andrea Patricia 07 September 2018 - 1
FORDE, Donald 11 September 2018 - 1
RICE, Caroline Louise 07 May 2019 - 1
CANOVILLE, Paul Kenneth 09 May 2015 04 July 2019 1
CHARLES, Jeremy Michael 09 May 2015 06 September 2017 1
O'CONNOR, Sean Patrick 10 February 2018 30 January 2019 1
SOKOLOWSKI, Alan Stanislaw 09 May 2015 06 September 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 August 2020
CH01 - Change of particulars for director 12 August 2020
CH01 - Change of particulars for director 12 August 2020
CH01 - Change of particulars for director 12 August 2020
AD01 - Change of registered office address 04 August 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 24 May 2019
CH01 - Change of particulars for director 14 February 2019
CH01 - Change of particulars for director 14 February 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 29 October 2018
AD01 - Change of registered office address 26 October 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 01 October 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
AA01 - Change of accounting reference date 31 July 2018
CS01 - N/A 31 July 2018
PSC08 - N/A 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AP01 - Appointment of director 19 March 2018
AD01 - Change of registered office address 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 14 February 2017
AA01 - Change of accounting reference date 24 November 2016
DISS40 - Notice of striking-off action discontinued 13 September 2016
AR01 - Annual Return 12 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AD01 - Change of registered office address 08 February 2016
NEWINC - New incorporation documents 09 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.