CANIGOU PROPERTIES LTD.

Register to unlock more data on OkredoRegister

CANIGOU PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05084214

Incorporation date

25/03/2004

Size

Dormant

Contacts

Registered address

Registered address

The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants NN7 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon13/12/2022
Application to strike the company off the register
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon15/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Registered office address changed from 6 Hazelwood Road Northampton NN1 1LW to The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton Northants NN7 3DB on 2017-08-24
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Registration of a charge
dot icon11/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon15/02/2016
Registration of charge 050842140011, created on 2016-01-26
dot icon08/02/2016
Satisfaction of charge 8 in full
dot icon11/12/2015
Registration of charge 050842140010, created on 2015-12-03
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon29/11/2013
Satisfaction of charge 9 in full
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Director's details changed for Pamela Jane Johnson on 2010-06-01
dot icon11/06/2010
Director's details changed for Mr Ian Johnson on 2010-06-01
dot icon11/06/2010
Secretary's details changed for Ian Johnson on 2010-06-01
dot icon31/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Director's details changed for Pamela Jane Johnson on 2009-10-16
dot icon04/11/2009
Secretary's details changed for Ian Johnson on 2009-10-16
dot icon04/11/2009
Director's details changed for Ian Johnson on 2009-10-16
dot icon14/04/2009
Return made up to 25/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/04/2008
Return made up to 25/03/08; full list of members
dot icon23/11/2007
Return made up to 25/03/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon28/03/2006
Return made up to 25/03/06; full list of members
dot icon28/03/2006
Location of debenture register
dot icon28/03/2006
Location of register of members
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon14/02/2006
Registered office changed on 14/02/06 from: keldon house 42 hazelwood road northampton northamptonshire NN1 1LN
dot icon08/09/2005
Particulars of mortgage/charge
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 25/03/05; full list of members
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon16/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon15/04/2004
Ad 29/03/04--------- £ si 19@1=19 £ ic 1/20
dot icon02/04/2004
Secretary resigned
dot icon25/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
25/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
636.00
-
0.00
-
-
2021
0
636.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

636.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ian
Director
25/03/2004 - Present
25
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
25/03/2004 - 25/03/2004
6456
Johnson, Pamela Jane
Director
25/03/2004 - Present
12
Johnson, David Matthew
Director
31/03/2004 - 27/03/2006
2
Johnson, Ian
Secretary
25/03/2004 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANIGOU PROPERTIES LTD.

CANIGOU PROPERTIES LTD. is an(a) Active company incorporated on 25/03/2004 with the registered office located at The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants NN7 3DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANIGOU PROPERTIES LTD.?

toggle

CANIGOU PROPERTIES LTD. is currently Active. It was registered on 25/03/2004 .

Where is CANIGOU PROPERTIES LTD. located?

toggle

CANIGOU PROPERTIES LTD. is registered at The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants NN7 3DB.

What does CANIGOU PROPERTIES LTD. do?

toggle

CANIGOU PROPERTIES LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANIGOU PROPERTIES LTD.?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.