- Company Overview for CANNONGATE PROPERTIES LIMITED (05461289)
- Filing history for CANNONGATE PROPERTIES LIMITED (05461289)
- People for CANNONGATE PROPERTIES LIMITED (05461289)
- More for CANNONGATE PROPERTIES LIMITED (05461289)
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
|
|
31 May 2016 | AP01 | Appointment of Ms. Nathalie Wright as a director on 12 May 2016 |