CANMOOR HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05259056 |
Category | Private Limited Company |
Incorporated | 14 Oct 2004 |
Age | 19 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CANMOOR HOLDINGS LIMITED is an active private limited company with number 05259056. It was incorporated 19 years, 7 months, 24 days ago, on 14 October 2004. The company address is Dover House Dover House, London, W1S 4NG.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 26 Sep 2023
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian Michael Benkert
Cessation date: 2022-01-01
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-01-01
Psc name: Canmoor Ii Ltd
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type small
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type small
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type small
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type small
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company
Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type small
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type small
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person secretary company with change date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Helen Elizabeth Benkert
Change date: 2016-07-04
Documents
Appoint person secretary company with name date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Elizabeth Benkert
Appointment date: 2016-07-04
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 19 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas James White
Appointment date: 2015-05-07
Documents
Termination director company with name termination date
Date: 19 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-07
Officer name: Martin Graham Smith
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Benkert
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Hawthorn
Documents
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Peters
Documents
Termination secretary company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Hawthorn
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital cancellation shares
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Capital
Type: SH06
Capital : 900 GBP
Date: 2012-01-25
Documents
Capital return purchase own shares
Date: 25 Jan 2012
Category: Capital
Type: SH03
Documents
Statement of companys objects
Date: 12 Dec 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Old address: 9-10 Grafton Street London W1S 4EN
Change date: 2011-08-22
Documents
Legacy
Date: 19 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 23 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed john russell peters
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from 25 dover street london W1S 4LX
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 20 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
311 SHOREHAM STREET,SHEFFIELD,S2 4FA
Number: | OC413102 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
D.E.S. MANAGEMENT SERVICES LIMITED
UNIT 9 SHIELD DRIVE,GREAT WEST ROAD,TW8 9EX
Number: | 03091431 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 07926258 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONATHAN T FINN ESTATE AGENTS LIMITED
23 WESTERN HILL,SUNDERLAND,SR2 7PH
Number: | 10428038 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 GRAYLANDS CLOSE,SLOUGH,SL1 5AQ
Number: | 08463652 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11467168 |
Status: | ACTIVE |
Category: | Private Limited Company |