- Company Overview for CANIS PROPERTIES LIMITED (11825039)
- Filing history for CANIS PROPERTIES LIMITED (11825039)
- People for CANIS PROPERTIES LIMITED (11825039)
- Charges for CANIS PROPERTIES LIMITED (11825039)
- More for CANIS PROPERTIES LIMITED (11825039)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with no updates | |
22 Aug 2024 | CH01 | Director's details changed for Mr Steven William Harding-Lister on 16 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr Scott Paul Harding-Lister on 16 August 2024 | |
22 Aug 2024 | PSC04 | Change of details for Mr Steven William Harding-Lister as a person with significant control on 16 August 2024 | |
07 Mar 2024 | AA | Micro company accounts made up to 29 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
08 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
29 Jul 2022 | AD01 | Registered office address changed from Unit 2 Richard Oakes Road Aylsham Norwich NR11 6FD England to Unit 2 Aylsham Business Park Richard Oakes Road Aylsham Norwich NR11 6FD on 29 July 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom to Unit 2 Aylsham Business Park Richard Oakes Road Aylsham Norwich NR11 6FD on 29 July 2022 | |
14 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 218a High Street Epping CM16 4AQ England to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 23 April 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
06 Aug 2020 | CH01 | Director's details changed for Mr Steven William Harding-Lister on 6 August 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mr Scott Paul Harding-Lister on 6 August 2020 | |
06 Aug 2020 | PSC04 | Change of details for Mr Steven William Harding-Lister as a person with significant control on 6 August 2020 | |
06 Aug 2020 | PSC04 | Change of details for Mr Scott Paul Harding-Lister as a person with significant control on 6 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from 63 st. Johns Road Epping CM16 5DW United Kingdom to 218a High Street Epping CM16 4AQ on 4 August 2020 | |
06 Jul 2020 | MR05 | All of the property or undertaking has been released from charge 118250390001 | |
06 Jul 2020 | MR05 | All of the property or undertaking has been released from charge 118250390002 | |
06 Jul 2020 | MR04 | Satisfaction of charge 118250390001 in full | |
06 Jul 2020 | MR04 | Satisfaction of charge 118250390002 in full | |
16 Jun 2020 | AA | Micro company accounts made up to 28 February 2020 |