CANMOOR PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CANMOOR PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05258559

Incorporation date

13/10/2004

Size

Small

Contacts

Registered address

Registered address

Dover House, 34 Dover Street, London W1S 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/10/2024
Second filing for the appointment of Mr Daniel Stephen Gillespie as a director
dot icon24/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon21/10/2024
Director's details changed for Mr William Robert Arnold on 2024-10-13
dot icon21/10/2024
Director's details changed for Mr Steven John Doughty on 2024-10-13
dot icon21/10/2024
Director's details changed for Mr Babak Erfani on 2024-10-13
dot icon21/10/2024
Director's details changed for Mr John Russell Peters on 2024-10-13
dot icon21/10/2024
Director's details changed for Mr Daniel Stephen Gillespie on 2024-10-13
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/10/2022
Termination of appointment of Stephen Douglas Ahern as a director on 2022-10-12
dot icon21/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Director's details changed for Mr Babak Erfani on 2021-05-13
dot icon13/05/2021
Director's details changed for John Russell Peters on 2021-05-13
dot icon13/05/2021
Director's details changed for Mr Stephen Douglas Ahern on 2021-05-13
dot icon13/05/2021
Director's details changed for Mr Patrick Griffin Donaghy on 2021-05-13
dot icon13/05/2021
Director's details changed for Mr William Robert Arnold on 2021-05-13
dot icon13/05/2021
Appointment of Mr Patrick Griffin Donaghy as a director on 2021-04-28
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon13/10/2020
Cessation of John Russell Peters as a person with significant control on 2016-12-21
dot icon13/10/2020
Notification of Quartz Ii Limited as a person with significant control on 2016-12-21
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon03/04/2018
Appointment of Mr Babak Erfani as a director on 2018-02-22
dot icon03/04/2018
Appointment of Mr Daniel Stephen Gillespie as a director on 2018-02-22
dot icon22/03/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-10-13 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Appointment of Mr Steven John Doughty as a director on 2017-02-01
dot icon13/02/2017
Appointment of Mr Stephen Douglas Ahern as a director on 2017-02-01
dot icon13/02/2017
Termination of appointment of Thomas Melville Hawthorn as a director on 2016-12-21
dot icon06/02/2017
Particulars of variation of rights attached to shares
dot icon03/02/2017
Change of share class name or designation
dot icon02/02/2017
Statement of company's objects
dot icon02/02/2017
Resolutions
dot icon21/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon17/10/2012
Register inspection address has been changed from 9-10 Grafton Street London W1S 4EN United Kingdom
dot icon16/10/2012
Register(s) moved to registered inspection location
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Cancellation of shares. Statement of capital on 2012-01-25
dot icon25/01/2012
Purchase of own shares.
dot icon12/01/2012
Resolutions
dot icon04/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon22/08/2011
Registered office address changed from Dover House 34 Dover Street London W1S 4NG United Kingdom on 2011-08-22
dot icon22/08/2011
Registered office address changed from 9-10 Grafton Street London W1S 4EN on 2011-08-22
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2010-10-13 with full list of shareholders
dot icon12/11/2010
Change of share class name or designation
dot icon12/11/2010
Particulars of variation of rights attached to shares
dot icon12/11/2010
Resolutions
dot icon10/11/2010
Appointment of Mr William Robert Arnold as a director
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for John Russell Peters on 2009-10-20
dot icon26/10/2009
Director's details changed for John Russell Peters on 2009-10-20
dot icon26/10/2009
Director's details changed for Thomas Melville Hawthorn on 2009-10-20
dot icon26/10/2009
Register inspection address has been changed
dot icon12/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Director and secretary appointed john russell peters
dot icon30/03/2009
Appointment terminated director julian benkert
dot icon30/03/2009
Appointment terminated secretary jacqueline hawthorn
dot icon29/10/2008
Return made up to 13/10/08; full list of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from 25 dover street london W1S 4LX
dot icon20/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 13/10/07; no change of members
dot icon15/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 13/10/06; full list of members
dot icon19/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/10/2005
Return made up to 13/10/05; full list of members
dot icon26/07/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon11/02/2005
New secretary appointed
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Secretary resigned
dot icon05/02/2005
New director appointed
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
426.45K
-
0.00
232.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, John Russell
Director
13/03/2009 - Present
9
Doughty, Steven John
Director
01/02/2017 - Present
5
Donaghy, Patrick Griffin
Director
28/04/2021 - Present
4
Arnold, William Robert
Director
07/06/2010 - Present
2
Erfani, Babak
Director
22/02/2018 - Present
2

Persons with Significant Control

1
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 CANMOOR PROJECTS LIMITED

CANMOOR PROJECTS LIMITED is an(a) Active company incorporated on 13/10/2004 with the registered office located at Dover House, 34 Dover Street, London W1S 4NG. There are currently 6 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 CANMOOR PROJECTS LIMITED?

toggle

CANMOOR PROJECTS LIMITED is currently Active. It was registered on 13/10/2004 .

Where is CANMOOR PROJECTS LIMITED located?

toggle

CANMOOR PROJECTS LIMITED is registered at Dover House, 34 Dover Street, London W1S 4NG.

What does CANMOOR PROJECTS LIMITED do?

toggle

CANMOOR PROJECTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CANMOOR PROJECTS LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-13 with no updates.