CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED: Filings
Overview
| Company Name | CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05841908 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Stuarts Ltd as a secretary on Sep 29, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Rendall and Rittner Limited 13 st. George Wharf London SW8 2LE England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on Sep 29, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Rendall & Rittner Limited as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Joseph Michael Hayward as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Kirsty Welford as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Rendall & Rittner Limited as a secretary on Mar 01, 2022 | 2 pages | AP04 | ||
Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to C/O Rendall and Rittner Limited 13 st. George Wharf London SW8 2LE on Mar 08, 2022 | 1 pages | AD01 | ||
Termination of appointment of Revolution Property Management as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||
Cessation of Revolution Property Management Limited as a person with significant control on Mar 01, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Kirsty Welford as a director on May 05, 2021 | 2 pages | AP01 | ||
Appointment of Alan Hanlon as a director on Apr 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Joanne Melia as a director on Mar 30, 2021 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0