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) |
---|---|---|---|
25 Jan 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Jagtar Singh on 1 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Ms Gail Robson on 1 October 2009 | |
01 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
21 May 2009 | 288a | Secretary appointed john charles harold bartlett | |
27 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
20 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
29 Jan 2008 | 363a | Return made up to 25/01/08; full list of members | |
13 Oct 2007 | 395 | Particulars of mortgage/charge | |
21 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
30 Jan 2007 | 363a | Return made up to 25/01/07; full list of members | |
07 Mar 2006 | 288a | New secretary appointed | |
24 Feb 2006 | 288a | New director appointed | |
20 Feb 2006 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
20 Feb 2006 | 288b | Director resigned | |
20 Feb 2006 | MEM/ARTS | Memorandum and Articles of Association | |
20 Feb 2006 | 288a | New director appointed | |
20 Feb 2006 | 288a | New director appointed | |
20 Feb 2006 | 288a | New director appointed | |
10 Feb 2006 | CERTNM | Company name changed finlaw 512 LIMITED\certificate issued on 10/02/06 | |
25 Jan 2006 | NEWINC | Incorporation |