About

Registered Number: 02376948
Date of Incorporation: 27/04/1989 (35 years ago)
Company Status: Active
Registered Address: Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, CA3 0LJ,

 

Established in 1989, Canal Court Management Ltd have registered office in Carlisle, it's status in the Companies House registry is set to "Active". There are 10 directors listed for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Ian Baxter 27 June 2005 29 December 2011 1
BELL, David John 31 January 2005 09 March 2012 1
DIXON, Alan 22 January 1997 01 February 2005 1
FELL, Julie Anne 13 April 2011 23 October 2012 1
GLENCROSS, Michael 27 June 2005 01 April 2011 1
GRAHAM, Peter 27 June 2005 23 October 2012 1
HILL, Margaret Phyllis 08 March 2012 21 June 2015 1
LAWSON, Christopher John 13 April 2011 01 January 2020 1
MCLAUGHLIN, James 22 January 1997 27 June 2005 1
Secretary Name Appointed Resigned Total Appointments
LOWIS, Margaret Elizabeth N/A 22 January 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 23 March 2020
AD01 - Change of registered office address 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 26 August 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 05 November 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 03 May 2017
CH01 - Change of particulars for director 24 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AP01 - Appointment of director 05 September 2011
AD01 - Change of registered office address 02 August 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
AA - Annual Accounts 16 June 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 15 February 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 30 July 1998
225 - Change of Accounting Reference Date 30 July 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 18 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
287 - Change in situation or address of Registered Office 18 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 16 February 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 24 February 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 27 January 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 01 April 1992
AA - Annual Accounts 11 December 1991
AA - Annual Accounts 28 April 1991
363a - Annual Return 29 January 1991
288 - N/A 08 May 1989
NEWINC - New incorporation documents 27 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.