- Company Overview for BL (SP) CANNON STREET LIMITED (02283030)
- Filing history for BL (SP) CANNON STREET LIMITED (02283030)
- People for BL (SP) CANNON STREET LIMITED (02283030)
- More for BL (SP) CANNON STREET LIMITED (02283030)
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
|
|
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
|
|
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 |