About

Registered Number: 04472385
Date of Incorporation: 28/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Park Farm, Worlds End Lane Buxhall, Stowmarket Ipswich, Suffolk, IP14 3EB

 

Established in 2002, Canham Holdings Ltd has its registered office in Stowmarket Ipswich, Suffolk, it's status is listed as "Active". Canham, Fay, Canham, Paul Michael are the current directors of the organisation.

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.