A B CANHAM & SON

Canham Business Centre Canham Business Centre, Tonbridge, TN9 1SW, Kent
StatusACTIVE
Company No.05756327
Category
Incorporated24 Mar 2006
Age18 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

A B CANHAM & SON is an active with number 05756327. It was incorporated 18 years, 2 months, 24 days ago, on 24 March 2006. The company address is Canham Business Centre Canham Business Centre, Tonbridge, TN9 1SW, Kent.



Company Fillings

Move registers to sail company with new address

Date: 21 Apr 2024

Category: Address

Type: AD03

New address: Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Change sail address company with new address

Date: 21 Apr 2024

Category: Address

Type: AD02

New address: Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Canham Properties Limited

Cessation date: 2022-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Canham Investments Limited

Cessation date: 2022-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-09

Psc name: Michael Craig Canham

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-09

Psc name: Canham Developments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-09

Psc name: Sharon Anne Budd

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-09

Psc name: Canham Holdings (Kent) Unlimited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057563270004

Charge creation date: 2020-07-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2020

Action Date: 16 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057563270003

Charge creation date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharon Anne Budd

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-05

Officer name: Mr Michael Craig Canham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sharon Anne Budd

Change date: 2013-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Mr Michael Craig Canham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: Wiltshire House Topil Green Maidstone Kent ME15 6RJ

Change date: 2013-01-16

Documents

View document PDF

Legacy

Date: 12 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Budd

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOMING RECRUITMENT LIMITED

65 ROSLYN ROAD,LONDON,N15 5JB

Number:11921891
Status:ACTIVE
Category:Private Limited Company

ENSH MANAGEMENT LTD

54 CYGNET COURT,STRATFORD-UPON-AVON,CV37 9NW

Number:11452543
Status:ACTIVE
Category:Private Limited Company

FOX ELECTRICAL INSTALLATIONS LTD

UNIT 9, MILL HOUSE,BELFAST,BT13 2JF

Number:NI654620
Status:ACTIVE
Category:Private Limited Company

KANDOQE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09875294
Status:ACTIVE
Category:Private Limited Company

R.G. CARTER CENTRAL LIMITED

9-11 DRAYTON HIGH ROAD,NORWICH,NR8 6AH

Number:08281187
Status:ACTIVE
Category:Private Limited Company

TANI SKLEP CRAWLEY LTD

42 THE BROADWAY,CRAWLEY,RH10 1HG

Number:09813567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source