CANDA PROPERTY & INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CANDA PROPERTY & INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01623988

Incorporation date

23/03/1982

Size

Small

Contacts

Registered address

Registered address

2nd Floor Refuge House 33-37 Watergate Row, Chester CH1 2LECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1982)
dot icon26/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon25/09/2025
Change of details for Canda Copying Holdings Limited as a person with significant control on 2025-09-11
dot icon25/09/2025
Secretary's details changed for Mr Stephen James Mosley on 2025-09-11
dot icon25/09/2025
Director's details changed for Mrs Caroline Mary Elizabeth Mosley on 2025-09-11
dot icon25/09/2025
Director's details changed for Mr Stephen James Mosley on 2025-09-11
dot icon15/08/2025
Accounts for a small company made up to 2024-11-30
dot icon25/10/2024
Termination of appointment of Eileen Smith as a director on 2024-10-22
dot icon25/10/2024
Termination of appointment of Nigel John Wyatt as a director on 2024-10-22
dot icon30/09/2024
Certificate of change of name
dot icon16/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon15/08/2024
Accounts for a small company made up to 2023-11-30
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon18/07/2023
Accounts for a small company made up to 2022-11-30
dot icon10/10/2022
Current accounting period extended from 2022-10-22 to 2022-11-30
dot icon15/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon15/07/2022
Accounts for a small company made up to 2021-10-22
dot icon22/04/2022
Resolutions
dot icon22/04/2022
Memorandum and Articles of Association
dot icon07/01/2022
Previous accounting period shortened from 2021-11-30 to 2021-10-22
dot icon09/11/2021
Change of share class name or designation
dot icon02/11/2021
Satisfaction of charge 016239880017 in full
dot icon25/10/2021
Certificate of change of name
dot icon20/10/2021
Change of share class name or designation
dot icon19/10/2021
Memorandum and Articles of Association
dot icon19/10/2021
Resolutions
dot icon07/10/2021
Notification of Canda Copying Holdings Limited as a person with significant control on 2021-10-07
dot icon07/10/2021
Cessation of Eileen Smith as a person with significant control on 2021-10-07
dot icon07/10/2021
Cessation of Caroline Mary Elizabeth Mosley as a person with significant control on 2021-10-07
dot icon28/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon28/09/2021
Secretary's details changed for Mr Stephen James Mosley on 2021-09-23
dot icon28/09/2021
Change of details for Mrs Caroline Mary Elizabeth Mosley as a person with significant control on 2021-09-23
dot icon28/09/2021
Change of details for Mrs Eileen Smith as a person with significant control on 2021-09-23
dot icon28/09/2021
Director's details changed for Mr Stephen James Mosley on 2021-09-23
dot icon17/09/2021
Appointment of Mr Stephen James Mosley as a director on 2021-09-17
dot icon09/09/2021
Satisfaction of charge 8 in full
dot icon09/09/2021
Satisfaction of charge 4 in full
dot icon23/06/2021
Accounts for a small company made up to 2020-11-30
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon29/05/2020
Accounts for a small company made up to 2019-11-30
dot icon01/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon01/10/2019
Appointment of Mr Stephen James Mosley as a secretary on 2019-09-22
dot icon01/10/2019
Termination of appointment of Caroline Mary Elizabeth Mosley as a secretary on 2019-09-22
dot icon09/05/2019
Accounts for a small company made up to 2018-11-30
dot icon04/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon02/10/2018
Secretary's details changed for Caroline Mary Elizabeth Mosley on 2018-09-20
dot icon02/10/2018
Director's details changed for Mrs Eileen Smith on 2018-09-20
dot icon02/10/2018
Director's details changed for Mr Nigel John Wyatt on 2018-09-22
dot icon23/05/2018
Accounts for a small company made up to 2017-11-30
dot icon06/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon17/06/2017
Accounts for a small company made up to 2016-11-30
dot icon07/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon04/10/2016
Director's details changed for Mrs Eileen Smith on 2016-01-01
dot icon04/10/2016
Director's details changed for Mr Nigel John Wyatt on 2016-09-22
dot icon05/08/2016
Registration of charge 016239880017, created on 2016-08-05
dot icon11/07/2016
Accounts for a small company made up to 2015-11-30
dot icon05/03/2016
Satisfaction of charge 9 in full
dot icon05/03/2016
Satisfaction of charge 3 in full
dot icon05/03/2016
Satisfaction of charge 7 in full
dot icon05/03/2016
Satisfaction of charge 1 in full
dot icon05/03/2016
Satisfaction of charge 12 in full
dot icon05/03/2016
Satisfaction of charge 2 in full
dot icon05/03/2016
Satisfaction of charge 6 in full
dot icon05/03/2016
Satisfaction of charge 15 in full
dot icon05/03/2016
Satisfaction of charge 16 in full
dot icon05/03/2016
Satisfaction of charge 10 in full
dot icon05/03/2016
Satisfaction of charge 14 in full
dot icon07/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon07/10/2015
Director's details changed for Mrs Eileen Smith on 2015-09-23
dot icon07/10/2015
Director's details changed for Mr Nigel John Wyatt on 2015-09-23
dot icon13/08/2015
Accounts for a small company made up to 2014-11-30
dot icon03/07/2015
Appointment of Mrs Caroline Mary Elizabeth Mosley as a director on 2015-06-29
dot icon03/07/2015
Appointment of Caroline Mary Elizabeth Mosley as a secretary on 2015-06-09
dot icon03/07/2015
Termination of appointment of Clifford Joseph Smith as a secretary on 2015-06-09
dot icon03/07/2015
Termination of appointment of Clifford Joseph Smith as a director on 2015-06-09
dot icon01/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon15/04/2014
Accounts for a small company made up to 2013-11-30
dot icon11/04/2014
Director's details changed for Mr Nigel John Wyatt on 2014-03-27
dot icon11/04/2014
Director's details changed for Mrs Eileen Smith on 2014-03-27
dot icon11/04/2014
Director's details changed for Mr Clifford Joseph Smith on 2014-03-27
dot icon01/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon17/05/2013
Accounts for a small company made up to 2012-11-30
dot icon01/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon15/05/2012
Accounts for a small company made up to 2011-11-30
dot icon29/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-11-30
dot icon28/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mrs Eileen Smith on 2010-09-23
dot icon28/09/2010
Director's details changed for Mr Nigel John Wyatt on 2010-09-23
dot icon14/06/2010
Accounts for a small company made up to 2009-11-30
dot icon21/05/2010
Registered office address changed from Halliwells Llp the Plaza 100 Old Hall Street Liverpool Merseyside L3 9TD on 2010-05-21
dot icon17/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon27/07/2009
Accounts for a small company made up to 2008-11-30
dot icon20/03/2009
Registered office changed on 20/03/2009 from prince william avenue sandycroft deeside flintshire CH5 2QZ
dot icon20/03/2009
Return made up to 23/09/08; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-11-30
dot icon24/10/2007
Return made up to 23/09/07; full list of members
dot icon20/07/2007
Accounts for a small company made up to 2006-11-30
dot icon01/02/2007
Particulars of mortgage/charge
dot icon02/10/2006
Return made up to 23/09/06; full list of members
dot icon21/09/2006
Accounts for a small company made up to 2005-11-30
dot icon13/10/2005
Return made up to 23/09/05; full list of members
dot icon05/08/2005
Accounts for a small company made up to 2004-11-30
dot icon13/10/2004
Return made up to 23/09/04; full list of members
dot icon26/08/2004
Accounts for a small company made up to 2003-11-30
dot icon27/11/2003
Accounts for a small company made up to 2002-11-30
dot icon15/10/2003
Return made up to 23/09/03; full list of members
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Ad 02/09/03--------- £ si 499900@1=499900 £ ic 100/500000
dot icon24/09/2003
Particulars of contract relating to shares
dot icon24/09/2003
Particulars of contract relating to shares
dot icon24/09/2003
Resolutions
dot icon24/09/2003
£ nc 100/1000000 02/09/03
dot icon21/09/2003
Registered office changed on 21/09/03 from: 37/43 white friars chester CH1 1QD
dot icon22/10/2002
Return made up to 23/09/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-11-30
dot icon18/10/2001
Return made up to 23/09/01; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2000-11-30
dot icon03/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Return made up to 23/09/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-11-30
dot icon25/10/1999
Return made up to 23/09/99; full list of members
dot icon23/09/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon12/03/1999
Accounts for a small company made up to 1998-11-30
dot icon09/10/1998
Return made up to 23/09/98; no change of members
dot icon19/08/1998
Declaration of satisfaction of mortgage/charge
dot icon14/08/1998
Particulars of mortgage/charge
dot icon16/05/1998
Particulars of mortgage/charge
dot icon16/05/1998
Particulars of mortgage/charge
dot icon06/03/1998
Accounts for a small company made up to 1997-11-30
dot icon06/02/1998
Particulars of mortgage/charge
dot icon15/12/1997
Return made up to 05/10/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-11-30
dot icon22/12/1996
Return made up to 05/10/96; full list of members
dot icon03/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon31/07/1996
Accounts for a small company made up to 1995-11-30
dot icon21/11/1995
Return made up to 05/10/95; no change of members
dot icon14/09/1995
Director resigned
dot icon21/04/1995
Accounts for a small company made up to 1994-11-30
dot icon20/04/1995
Declaration of satisfaction of mortgage/charge
dot icon12/04/1995
Particulars of mortgage/charge
dot icon21/01/1995
Particulars of mortgage/charge
dot icon25/11/1994
Return made up to 05/10/94; no change of members
dot icon30/03/1994
Accounts for a small company made up to 1993-11-30
dot icon20/12/1993
Return made up to 05/10/93; full list of members
dot icon24/03/1993
Accounts for a small company made up to 1992-11-30
dot icon19/10/1992
Return made up to 05/10/92; no change of members
dot icon16/10/1992
Particulars of mortgage/charge
dot icon16/10/1992
Particulars of mortgage/charge
dot icon14/10/1992
Registered office changed on 14/10/92 from: 10 white friars chester CH1 1PU
dot icon07/10/1992
Accounts for a small company made up to 1991-11-30
dot icon17/12/1991
Return made up to 14/10/91; no change of members
dot icon29/11/1991
Accounts for a small company made up to 1990-11-30
dot icon08/11/1990
New director appointed
dot icon31/10/1990
Accounts for a small company made up to 1989-11-30
dot icon31/10/1990
Return made up to 14/10/90; full list of members
dot icon15/11/1989
Return made up to 04/08/89; full list of members
dot icon18/10/1989
Full accounts made up to 1988-11-30
dot icon29/08/1989
Particulars of mortgage/charge
dot icon06/01/1989
Full accounts made up to 1987-11-30
dot icon06/01/1989
Return made up to 02/11/88; full list of members
dot icon05/11/1987
Return made up to 14/10/87; full list of members
dot icon05/11/1987
Accounts made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Return made up to 16/07/86; full list of members
dot icon29/08/1986
Full accounts made up to 1985-11-30
dot icon05/10/1982
Particulars of mortgage/charge
dot icon23/03/1982
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
13.60M
-
0.00
2.06M
-
2022
0
15.35M
-
0.00
2.02M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mosley, Caroline Mary Elizabeth
Director
29/06/2015 - Present
8
Mosley, Stephen James
Director
17/09/2021 - Present
13
Mosley, Stephen James
Secretary
22/09/2019 - Present
-
Mosley, Caroline Mary Elizabeth
Secretary
08/06/2015 - 21/09/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDA PROPERTY & INVESTMENTS LTD

CANDA PROPERTY & INVESTMENTS LTD is an(a) Active company incorporated on 23/03/1982 with the registered office located at 2nd Floor Refuge House 33-37 Watergate Row, Chester CH1 2LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANDA PROPERTY & INVESTMENTS LTD?

toggle

CANDA PROPERTY & INVESTMENTS LTD is currently Active. It was registered on 23/03/1982 .

Where is CANDA PROPERTY & INVESTMENTS LTD located?

toggle

CANDA PROPERTY & INVESTMENTS LTD is registered at 2nd Floor Refuge House 33-37 Watergate Row, Chester CH1 2LE.

What does CANDA PROPERTY & INVESTMENTS LTD do?

toggle

CANDA PROPERTY & INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANDA PROPERTY & INVESTMENTS LTD?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-12 with updates.