Advanced company searchLink opens in new window

BL (SP) CANNON STREET LIMITED

Company number 02283030

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)
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 May 2018 TM01 Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018
03 May 2018 AP01 Appointment of Mr Bruce Michael James as a director on 25 April 2018
02 May 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
04 May 2017 CH01 Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017
02 May 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Apr 2017 TM01 Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
04 Apr 2017 AP01 Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017
03 Apr 2017 AP01 Appointment of Mr Charles John Middleton as a director on 3 April 2017
04 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Feb 2016 TM01 Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 7,383,686
14 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Jun 2015 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015
19 May 2015 TM02 Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015
19 May 2015 TM01 Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
05 Feb 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
18 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,383,686
07 Oct 2014 TM01 Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Aug 2014 AP01 Appointment of Victoria Margaret Penrice as a director on 1 August 2014
05 Aug 2014 AP03 Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014
05 Aug 2014 TM02 Termination of appointment of Anthony Braine as a secretary on 31 July 2014