Active
Company Information for CANOPY MIDCO LIMITED
BATH YARD BATH LANE, MOIRA, SWADLINCOTE, DE12 6BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CANOPY MIDCO LIMITED | |
Legal Registered Office | |
BATH YARD BATH LANE MOIRA SWADLINCOTE DE12 6BA | |
Company Number | 11070388 | |
---|---|---|
Company ID Number | 11070388 | |
Date formed | 2017-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 15/12/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 16:38:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONTHAN ELLIS |
||
JAMES BRUCE MCKENDRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BURNS |
Director | ||
ADAM CORBETT |
Director | ||
WILLIAM SKINNER |
Director | ||
JAMES SQUIRES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANOPY HOLDCO LIMITED | Director | 2017-12-18 | CURRENT | 2017-11-17 | Active | |
CANOPY BIDCO LIMITED | Director | 2017-12-18 | CURRENT | 2017-11-17 | Active | |
BVM INVESTMENT COMPANY | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/11/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER JAMES PRIESTLEY | ||
Previous accounting period shortened from 28/02/23 TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 03/03/22 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110703880002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110703880001 | |
AP01 | DIRECTOR APPOINTED MR BRUCE JAMES MCKENDRICK | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DONOGHUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRUCE MCKENDRICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/02/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
PSC05 | Change of details for Canopy Holdco Limited as a person with significant control on 2018-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/20 FROM Bath Yard Bath Yard Moira Swadlincote DE12 6BA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONTHAN ELLIS | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER JAMES PRIESTLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
AA01 | Current accounting period extended from 30/11/18 TO 28/02/19 | |
AD03 | Registers moved to registered inspection location of 11th Floor Two Snow Hill Birmingham B4 6WR | |
AD02 | Register inspection address changed to 11th Floor Two Snow Hill Birmingham B4 6WR | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM Bath Yard Bath Yard Moira Swadlincote Derbyshire DE12 6BA England | |
RES01 | ADOPT ARTICLES 11/01/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM PO BOX DE12 6BA BATH YARD BATH YARD MOIRA SWADLINCOTE DERBYSHIRE DE12 6BA ENGLAND | |
AP01 | DIRECTOR APPOINTED JONTHAN ELLIS | |
AP01 | DIRECTOR APPOINTED MR JAMES BRUCE MCKENDRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SQUIRES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 10TH FLOOR 123 VICTORIA STREET LONDON SW1E 6DE UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110703880001 | |
AP01 | DIRECTOR APPOINTED JAMES SQUIRES | |
AP01 | DIRECTOR APPOINTED ADAM CORBETT | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CANOPY MIDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |