CANARYFORM 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
30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/12/2230 December 2022 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

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

02/12/212 December 2021 Registration of charge 029002120008, created on 2021-11-30

View Document

10/11/2110 November 2021 Satisfaction of charge 029002120006 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 029002120007 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/1928 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH BOWMAN

View Document

01/06/171 June 2017 SECRETARY APPOINTED MR KEITH LANGDALE BOWMAN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY ELZBIETA ZNOJKIEWICZ

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MS ELZBIETA ZNOJKIEWICZ

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/12/158 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

08/12/158 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029002120007

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029002120006

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/04/1520 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

10/03/1510 March 2015 SECRETARY APPOINTED ELZBIETA ZNOJKIEWICZ

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED KEITH LANGDALE BOWMAN

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR HAMLIN JENNINGS

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY GLENYS JENNINGS

View Document

15/04/1415 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GLENYS JENNINGS / 18/02/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR HAMLIN JENNINGS / 18/02/2012

View Document

10/04/1210 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/055 July 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0330 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/991 April 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/03/9825 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/04/962 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: C/O B S G VALENTINE & CO 22 SOUTH AUDLEY STREET LONDON W1Y 5DN

View Document

03/05/953 May 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9410 August 1994 SECRETARY RESIGNED

View Document

10/08/9410 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9416 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/02/9418 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9418 February 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company