Advanced company searchLink opens in new window

CANNON STREET NOMINEES NO.1 LIMITED

Company number 04090242

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)
18 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
26 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
18 Sep 2015 MR04 Satisfaction of charge 2 in full
22 Apr 2015 AA Full accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
14 Oct 2014 AA Full accounts made up to 31 December 2013
05 Mar 2014 CH01 Director's details changed for Mr Michael James Topham on 12 October 2013
05 Mar 2014 CH01 Director's details changed for Mr Ian James Palmer Brown on 12 October 2013
08 Jan 2014 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
15 Oct 2013 CH01 Director's details changed for Mr Michael James Topham on 11 October 2013
15 Oct 2013 CH01 Director's details changed for Mr Ian James Palmer Brown on 11 October 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
30 Sep 2013 MR01 Registration of charge 040902420009
30 Sep 2013 MR01 Registration of charge 040902420010
02 Jan 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
08 Aug 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 CH01 Director's details changed for Mr Michael James Topham on 6 June 2012
13 Mar 2012 TM01 Termination of appointment of John Wyper as a director
06 Dec 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
10 Aug 2011 CH01 Director's details changed for Mr Ian James Palmer Brown on 1 June 2011
09 Aug 2011 TM02 Termination of appointment of Andrew Reynolds as a secretary
04 Aug 2011 TM01 Termination of appointment of Andrew Reynolds as a director
26 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009