Established in 2001, Canon Properties Ltd have registered office in Helsby in Cheshire, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHER, Jill | 18 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 22 July 2019 | |
MR05 - N/A | 20 February 2019 | |
MR05 - N/A | 20 February 2019 | |
AA - Annual Accounts | 04 February 2019 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 16 July 2017 | |
PSC01 - N/A | 16 July 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AA01 - Change of accounting reference date | 02 October 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 08 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 03 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2007 | |
395 - Particulars of a mortgage or charge | 10 September 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2007 | |
363a - Annual Return | 23 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 05 September 2003 | |
287 - Change in situation or address of Registered Office | 02 September 2003 | |
AA - Annual Accounts | 15 May 2003 | |
395 - Particulars of a mortgage or charge | 07 November 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 26 October 2002 | |
363s - Annual Return | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
NEWINC - New incorporation documents | 12 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 21 September 2007 | Outstanding |
N/A |
Mortgage | 31 August 2007 | Outstanding |
N/A |
Mortgage | 31 August 2007 | Outstanding |
N/A |
Mortgage | 31 August 2007 | Outstanding |
N/A |
Legal charge | 21 March 2005 | Outstanding |
N/A |
Legal charge | 23 October 2002 | Fully Satisfied |
N/A |
Legal charge | 14 October 2002 | Fully Satisfied |
N/A |
Legal charge | 14 October 2002 | Fully Satisfied |
N/A |