- Company Overview for A B CANHAM & SON (05756327)
- Filing history for A B CANHAM & SON (05756327)
- People for A B CANHAM & SON (05756327)
- Charges for A B CANHAM & SON (05756327)
- Registers for A B CANHAM & SON (05756327)
- More for A B CANHAM & SON (05756327)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2024 | AD03 | Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN | |
21 Apr 2024 | AD02 | Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
11 Jan 2023 | PSC07 | Cessation of Canham Properties Limited as a person with significant control on 9 December 2022 | |
11 Jan 2023 | PSC07 | Cessation of Canham Investments Limited as a person with significant control on 9 December 2022 | |
11 Jan 2023 | PSC07 | Cessation of Michael Craig Canham as a person with significant control on 9 December 2022 | |
11 Jan 2023 | PSC07 | Cessation of Canham Developments Limited as a person with significant control on 9 December 2022 | |
11 Jan 2023 | PSC07 | Cessation of Sharon Anne Budd as a person with significant control on 9 December 2022 | |
11 Jan 2023 | PSC02 | Notification of Canham Holdings (Kent) Unlimited as a person with significant control on 9 December 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
06 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2022 | MR04 | Satisfaction of charge 2 in full | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
10 Jul 2020 | MR01 | Registration of charge 057563270004, created on 10 July 2020 | |
19 Jun 2020 | MR01 | Registration of charge 057563270003, created on 16 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
01 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
09 May 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
30 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
25 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH01 | Director's details changed for Mrs Sharon Anne Budd on 1 March 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Michael Craig Canham on 5 December 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|