About

Registered Number: 04251228
Date of Incorporation: 12/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Rake House, Lower Rake Lane, Helsby, Cheshire, WA6 0AL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHER, Jill 18 July 2001 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.