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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANHAM, Fay | 16 December 2004 | - | 1 |
CANHAM, Paul Michael | 28 June 2002 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 March 2003 | Fully Satisfied |
N/A |
Legal charge | 20 December 2002 | Fully Satisfied |
N/A |