Advanced company searchLink opens in new window

CANNON FREEHOLDS LIMITED

Company number 00392850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 5 November 2023
11 Dec 2023 MR01 Registration of charge 003928500012, created on 11 December 2023
20 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/04/2024.
01 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
31 May 2023 PSC04 Change of details for Ms Jennifer Pearl as a person with significant control on 31 May 2023
31 May 2023 PSC04 Change of details for Mr Richard Abraham Nathan as a person with significant control on 31 May 2023
30 May 2023 PSC01 Notification of Sarah Pearl as a person with significant control on 30 June 2021
30 May 2023 PSC01 Notification of Jonathan Pearl as a person with significant control on 30 June 2021
30 May 2023 PSC04 Change of details for Ms Jenifer Pearl as a person with significant control on 6 April 2016
30 May 2023 PSC07 Cessation of Elizabeth Ison as a person with significant control on 30 March 2021
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 5 November 2022
13 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
22 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 May 2022 SH03 Purchase of own shares.
07 Jan 2022 SH03 Purchase of own shares.
29 Nov 2021 CS01 05/11/21 Statement of Capital gbp 10380
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
25 May 2021 AA Total exemption full accounts made up to 30 November 2020
16 Dec 2020 AP01 Appointment of Ms Jennifer Pearl as a director on 1 December 2020
09 Dec 2020 SH03 Purchase of own shares.
30 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 30 November 2018