Advanced company searchLink opens in new window

CANNONGATE PROPERTIES LIMITED

Company number 05461289

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)
03 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
21 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
07 Mar 2022 AP01 Appointment of Ms Sabrina Nathalie Haroun as a director on 2 March 2022
03 Mar 2022 PSC01 Notification of Sabrina Nathalie Haroun as a person with significant control on 2 March 2022
03 Mar 2022 PSC07 Cessation of Nathalie Wright as a person with significant control on 2 March 2022
03 Mar 2022 TM01 Termination of appointment of Nathalie Wright as a director on 2 March 2022
19 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
09 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
25 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
01 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
11 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
25 May 2017 CH01 Director's details changed for Ms. Nathalie Wright on 12 May 2017
02 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
31 Oct 2016 TM01 Termination of appointment of Michael Ronald William Kusters as a director on 28 October 2016
31 Oct 2016 TM02 Termination of appointment of Michael Ronald Kusters as a secretary on 28 October 2016
31 Oct 2016 AD01 Registered office address changed from 2 Cannongate House 1 Cannon Street Lymington Hampshire SO41 9BR to Victory Cottage North Close Lymington Hampshire SO41 9BT on 31 October 2016
31 Oct 2016 AP03 Appointment of Mr James Alexander Hoare as a secretary on 28 October 2016
31 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
31 May 2016 AP01 Appointment of Ms. Nathalie Wright as a director on 12 May 2016