About

Registered Number: 04472385
Date of Incorporation: 28/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Park Farm, Worlds End Lane Buxhall, Stowmarket Ipswich, Suffolk, IP14 3EB

 

Established in 2002, Canham Holdings Ltd have registered office in Stowmarket Ipswich, Suffolk, it has a status of "Active". Canham, Fay, Canham, Paul Michael are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANHAM, Fay 16 December 2004 - 1
CANHAM, Paul Michael 28 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 26 June 2020
MR04 - N/A 29 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 11 March 2010
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 01 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 31 March 2004
287 - Change in situation or address of Registered Office 19 January 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 07 April 2003
395 - Particulars of a mortgage or charge 29 March 2003
395 - Particulars of a mortgage or charge 08 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
225 - Change of Accounting Reference Date 08 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2003 Fully Satisfied

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.