Advanced company searchLink opens in new window

A B CANHAM & SON

Company number 05756327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 99
25 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 99
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
  • GBP 99