Advanced company searchLink opens in new window

CANNON STREET NOMINEES NO.4 LIMITED

Company number 04090243

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)
28 Mar 2024 AP01 Appointment of Mrs Sharon Le Long as a director on 26 March 2024
28 Mar 2024 AP01 Appointment of Miss Kelly Moore as a director on 26 March 2024
26 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
26 Sep 2023 CH04 Secretary's details changed for Sanne Secretaries Limited on 9 January 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Jul 2023 AP01 Appointment of Mr Sean Peter Martin as a director on 4 July 2023
05 Jul 2023 AP01 Appointment of Mr Peter David Malcolm as a director on 4 July 2023
05 Jul 2023 TM01 Termination of appointment of Christopher Michael Warnes as a director on 4 July 2023
05 Jul 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 4 July 2023
17 Apr 2023 TM01 Termination of appointment of Lisa Aune as a director on 31 March 2023
04 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 May 2021 RP04AP01 Second filing for the appointment of Miss Coral Suzanne Bidel as a director
22 Apr 2021 AP01 Appointment of Miss Coral Suzanne Bidel as a director on 19 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 07/05/2021
13 Nov 2020 AP01 Appointment of Ms Lisa Aune as a director on 9 November 2020
13 Nov 2020 TM01 Termination of appointment of Lucy Baird as a director on 9 November 2020
16 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
02 Sep 2020 AD01 Registered office address changed from 6th Floor, 125 London Wall Barbican London EC2Y 5AS United Kingdom to 6th Floor 125 London Wall Barbican London EC2Y 5AS on 2 September 2020
01 Sep 2020 AD01 Registered office address changed from 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall Barbican London EC2Y 5AS on 1 September 2020
30 Apr 2020 CH04 Secretary's details changed for Sanne Secretaries Limited on 16 October 2018
17 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018