Advanced company searchLink opens in new window

CANIS PROPERTIES LIMITED

Company number 11825039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 AA Micro company accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
08 Mar 2023 AA Micro company accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
29 Jul 2022 AD01 Registered office address changed from Unit 2 Richard Oakes Road Aylsham Norwich NR11 6FD England to Unit 2 Aylsham Business Park Richard Oakes Road Aylsham Norwich NR11 6FD on 29 July 2022
29 Jul 2022 AD01 Registered office address changed from Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom to Unit 2 Aylsham Business Park Richard Oakes Road Aylsham Norwich NR11 6FD on 29 July 2022
14 Mar 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
10 May 2021 AA Micro company accounts made up to 28 February 2021
23 Apr 2021 AD01 Registered office address changed from 218a High Street Epping CM16 4AQ England to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 23 April 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
06 Aug 2020 CH01 Director's details changed for Mr Steven William Harding-Lister on 6 August 2020
06 Aug 2020 CH01 Director's details changed for Mr Scott Paul Harding-Lister on 6 August 2020
06 Aug 2020 PSC04 Change of details for Mr Steven William Harding-Lister as a person with significant control on 6 August 2020
06 Aug 2020 PSC04 Change of details for Mr Scott Paul Harding-Lister as a person with significant control on 6 August 2020
04 Aug 2020 AD01 Registered office address changed from 63 st. Johns Road Epping CM16 5DW United Kingdom to 218a High Street Epping CM16 4AQ on 4 August 2020
06 Jul 2020 MR05 All of the property or undertaking has been released from charge 118250390002
06 Jul 2020 MR05 All of the property or undertaking has been released from charge 118250390001
06 Jul 2020 MR04 Satisfaction of charge 118250390002 in full
06 Jul 2020 MR04 Satisfaction of charge 118250390001 in full
16 Jun 2020 AA Micro company accounts made up to 28 February 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
30 Oct 2019 MR01 Registration of charge 118250390001, created on 29 October 2019
30 Oct 2019 MR01 Registration of charge 118250390002, created on 29 October 2019
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted