Advanced company searchLink opens in new window

CANON WINDER FARMS

Company number 06500194

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)
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
10 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
09 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
07 Dec 2021 AD01 Registered office address changed from 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ England to First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB on 7 December 2021
09 Sep 2021 AD01 Registered office address changed from Birbeck House, Duke Street Penrith Cumbria CA11 7NA to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 9 September 2021
14 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
27 May 2020 CH01 Director's details changed for Mrs Janet Patricia Philipson on 27 May 2020
27 May 2020 CH03 Secretary's details changed for Mrs Janet Patricia Philipson on 27 May 2020
27 May 2020 PSC04 Change of details for Mrs Janet Patricia Philipson as a person with significant control on 27 May 2020
27 May 2020 CH01 Director's details changed for Mrs Janet Patricia Philipson on 27 May 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
06 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
20 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
06 Dec 2011 MEM/ARTS Memorandum and Articles of Association
16 Nov 2011 SH08 Change of share class name or designation
16 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2011 CC04 Statement of company's objects
16 Nov 2011 FOA-RR Re-registration assent
16 Nov 2011 MAR Re-registration of Memorandum and Articles