CANOFIELD VENTURES LIMITED - History of Changes


DateDescription
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRONE JAMES ALLARD
2021-10-06 update statutory_documents CESSATION OF MELRONE DEVELOPMENTS LIMITED AS A PSC
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 delete sic_code 41100 - Development of building projects
2020-12-07 delete sic_code 68100 - Buying and selling of own real estate
2020-12-07 insert sic_code 46180 - Agents specialized in the sale of other particular products
2020-12-07 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2020-12-07 insert sic_code 70100 - Activities of head offices
2020-12-07 insert sic_code 70229 - Management consultancy activities other than financial management
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-16 update statutory_documents DIRECTOR APPOINTED MR ADRIAN O'REILLY
2020-10-16 update statutory_documents SECRETARY APPOINTED MR TYRONE JAMES ALLARD
2020-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN O'REILLY
2020-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MELRONE DEVELOPMENTS LIMITED / 22/04/2020
2020-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IMELDA ALLARD
2020-05-07 insert company_previous_name MELRONE RENGEN LIMITED
2020-05-07 update name MELRONE RENGEN LIMITED => CANOFIELD VENTURES LIMITED
2020-04-21 update statutory_documents COMPANY NAME CHANGED MELRONE RENGEN LIMITED CERTIFICATE ISSUED ON 21/04/20
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MELRONE DEVELOPMENTS LIMITED / 06/03/2018
2018-03-27 update statutory_documents CESSATION OF IESIS LIMITED AS A PSC
2018-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE GRIFFITHS
2018-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-08-07 update account_category DORMANT => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-12-20 delete sic_code 99999 - Dormant Company
2016-12-20 insert sic_code 41100 - Development of building projects
2016-12-20 insert sic_code 68100 - Buying and selling of own real estate
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-06-30 update statutory_documents DIRECTOR APPOINTED MR ROBERT IESTYN LEWIS
2016-06-30 update statutory_documents DIRECTOR APPOINTED MS ANNE ELIZABETH GRIFFITHS
2016-06-30 update statutory_documents 17/06/16 STATEMENT OF CAPITAL GBP 250
2016-05-27 update statutory_documents ADOPT ARTICLES 23/05/2016
2016-05-13 insert company_previous_name KINGSMOAT PROPERTIES LIMITED
2016-05-13 update name KINGSMOAT PROPERTIES LIMITED => MELRONE RENGEN LIMITED
2016-04-08 update statutory_documents COMPANY NAME CHANGED KINGSMOAT PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/04/16
2016-04-07 update statutory_documents 07/04/16 STATEMENT OF CAPITAL GBP 100
2015-11-08 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-08 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-14 update statutory_documents 04/10/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-11-07 delete address 3 THE SPIRES HOLYWOOD COUNTY DOWN NORTHERN IRELAND BT18 9DY
2014-11-07 insert address 3 THE SPIRES HOLYWOOD COUNTY DOWN BT18 9DY
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-19 update statutory_documents 04/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-07 delete address FIRST FLOOR, ALLIED HOUSE 41 CHURCH VIEW HOLYWOOD CO. DOWN BT18 9DP
2013-11-07 insert address 3 THE SPIRES HOLYWOOD COUNTY DOWN NORTHERN IRELAND BT18 9DY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM FIRST FLOOR, ALLIED HOUSE 41 CHURCH VIEW HOLYWOOD CO. DOWN BT18 9DP
2013-10-22 update statutory_documents 04/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-08 update statutory_documents 04/10/12 FULL LIST
2012-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-10 update statutory_documents 04/10/11 FULL LIST
2011-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-05 update statutory_documents 04/10/10 FULL LIST
2010-06-24 update statutory_documents 04/10/09 FULL LIST
2010-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-09-10 update statutory_documents 31/10/08 ANNUAL ACCTS
2009-09-08 update statutory_documents CHANGE IN SIT REG ADD
2008-10-01 update statutory_documents 04/10/08 ANNUAL RETURN SHUTTLE
2008-01-07 update statutory_documents 31/10/07 ANNUAL ACCTS
2007-10-01 update statutory_documents 04/10/07 ANNUAL RETURN SHUTTLE
2007-01-12 update statutory_documents 31/10/06 ANNUAL ACCTS
2006-12-13 update statutory_documents 04/10/06 ANNUAL RETURN SHUTTLE
2006-01-28 update statutory_documents UPDATED MEM AND ARTS
2005-12-05 update statutory_documents CERT CHANGE
2005-12-05 update statutory_documents RESOLUTION TO CHANGE NAME
2005-11-06 update statutory_documents CHANGE IN SIT REG ADD
2005-11-06 update statutory_documents CHANGE OF DIRS/SEC
2005-11-06 update statutory_documents CHANGE OF DIRS/SEC
2005-10-21 update statutory_documents UPDATED MEM AND ARTS
2005-10-10 update statutory_documents CERT CHANGE
2005-10-10 update statutory_documents RESOLUTION TO CHANGE NAME
2005-10-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION