CAAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ England to 5 Grampian Gardens London NW2 1JH on 2023-12-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
1ST FLOOR, KIMBERLEY HOUSE
VAUGHAN WAY
LEICESTER
LE1 4SG

View Document

24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JYOTIKA NEELESH PATEL / 12/02/2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANUPAM PATEL / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHARMENDRA MANUBHAI PATEL / 01/10/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR NEELESH PATEL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

20/04/0420 April 2004 S366A DISP HOLDING AGM 14/04/04

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information