CANHAM CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewChange of details for Ccl (Norwich) Limited as a person with significant control on 2023-07-05

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

01/05/251 May 2025 Director's details changed for Mr Nigel Trefor Evans on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Christos Sofopoulos as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Bradley Collins as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Robert Graham Panter as a director on 2025-05-01

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

17/06/2417 June 2024 Termination of appointment of Jayesh Patel as a director on 2024-06-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/09/2322 September 2023 Appointment of Mr Christos Sofopoulos as a director on 2023-09-09

View Document

20/09/2320 September 2023 Appointment of Mr Jayesh Patel as a director on 2023-09-07

View Document

20/09/2320 September 2023 Appointment of Mr Matthew Herring as a director on 2023-09-07

View Document

20/09/2320 September 2023 Director's details changed for Mr Karl Georg Friedrich Gessner on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mrs Michelle Elizabeth Robinson on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Robert Graham Panter on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Christopher Dewick on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Nathan Blowers as a director on 2023-09-07

View Document

20/09/2320 September 2023 Appointment of Mr Jack Powell as a director on 2023-09-07

View Document

20/09/2320 September 2023 Director's details changed for Mr Nigel Trefor Evans on 2023-09-20

View Document

05/07/235 July 2023 Registered office address changed from 69-75 Thorpe Road 69-75 Thorpe Road 2nd Floor East Wing Norwich Norfolk NR1 1UA England to 69-75 Thorpe Road 2nd Floor East Wing Norwich Norfolk NR1 1UA on 2023-07-05

View Document

05/07/235 July 2023 Registered office address changed from The Old School School Lane Thorpe St Andrew Norfolk NR7 0EP to 69-75 Thorpe Road 69-75 Thorpe Road 2nd Floor East Wing Norwich Norfolk NR1 1UA on 2023-07-05

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Particulars of variation of rights attached to shares

View Document

10/05/2310 May 2023 Change of share class name or designation

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

09/05/239 May 2023 Purchase of own shares.

View Document

09/05/239 May 2023 Purchase of own shares.

View Document

03/05/233 May 2023 Cancellation of shares. Statement of capital on 2023-04-27

View Document

02/05/232 May 2023 Termination of appointment of Peter John French as a secretary on 2023-04-28

View Document

02/05/232 May 2023 Cessation of Peter John French as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Cessation of Peter John French as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Notification of Ccl (Norwich) Limited as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Peter John French as a director on 2023-04-28

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Satisfaction of charge 1 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Appointment of Mr Karl Georg Friedrich Gessner as a director on 2022-01-21

View Document

25/01/2225 January 2022 Termination of appointment of Jonathan Peter George Cutress as a director on 2022-01-21

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Director's details changed for Mr Peter John French on 2021-11-03

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/09/2017 September 2020 DIRECTOR APPOINTED MR JONATHAN PETER GEORGE CUTRESS

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 CESSATION OF JOHN HUTCHINSON AS A PSC

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH ROBINSON

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR NIGEL TREFOR EVANS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 14/06/17 STATEMENT OF CAPITAL GBP 923

View Document

11/08/1711 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 921

View Document

10/05/1710 May 2017 SHARE BUYBACK AGREEMENT 27/04/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEWICK / 17/02/2017

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HANNANT

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BULLEN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HANNANT / 18/02/2015

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 SECOND FILING WITH MUD 28/04/13 FOR FORM AR01

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

22/05/1322 May 2013 ADOPT ARTICLES 01/10/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 01/10/12 STATEMENT OF CAPITAL GBP 1007

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR MARK BULLEN

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTCHINSON

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEWICK / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL TAYLOR / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRENCH / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HANNANT / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HUTCHINSON / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM PANTER / 01/10/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED CHRISTOPHER DEWICK LOGGED FORM

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED ROBERT GRAHAM PANTER LOGGED FORM

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JULIE HANNANT LOGGED FORM

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED COLIN MICHAEL TAYLOR LOGGED FORM

View Document

19/09/0819 September 2008 MIN OF MTG INCRG SHR CAP 01/07/2008

View Document

19/09/0819 September 2008 GBP NC 1000/1600 01/07/2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR CHRISTOPHER DEWICK

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR ROBERT GRAHAM PANTER

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR COLIN MICHAEL TAYLOR

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MRS JULIE HANNANT

View Document

22/05/0822 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: BRUNEL HOUSE, 8 MURIEL ROAD, NORWICH, NR2 3NZ

View Document

12/05/0312 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 COMPANY NAME CHANGED CANHAM THOMAS PARTNERSHIP (NORWI CH) LIMITED CERTIFICATE ISSUED ON 02/05/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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 documents registered before 1 January 1995

View Document

30/06/9430 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9311 May 1993

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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