LONDON CANNON STREET CENTRE LIMITED
Company number 05687458
- Company Overview for LONDON CANNON STREET CENTRE LIMITED (05687458)
- Filing history for LONDON CANNON STREET CENTRE LIMITED (05687458)
- People for LONDON CANNON STREET CENTRE LIMITED (05687458)
- Charges for LONDON CANNON STREET CENTRE LIMITED (05687458)
- More for LONDON CANNON STREET CENTRE LIMITED (05687458)
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 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
20 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
19 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
18 Jan 2021 | MR01 | Registration of charge 056874580003, created on 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Feb 2020 | AP01 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
29 Oct 2019 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
03 Jul 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
03 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
08 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 |