3-7 CANNON STREET MANAGEMENT COMPANY LIMITED
Company number 09348024
- Company Overview for 3-7 CANNON STREET MANAGEMENT COMPANY LIMITED (09348024)
- Filing history for 3-7 CANNON STREET MANAGEMENT COMPANY LIMITED (09348024)
- People for 3-7 CANNON STREET MANAGEMENT COMPANY LIMITED (09348024)
- More for 3-7 CANNON STREET MANAGEMENT COMPANY LIMITED (09348024)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
06 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Apr 2022 | AP03 | Appointment of Mr Benjamin Grossman as a secretary on 8 April 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
18 Apr 2016 | TM01 | Termination of appointment of Kevan Antony Feltham as a director on 18 April 2016 | |
18 Apr 2016 | TM02 | Termination of appointment of Paul Dean O'brien as a secretary on 18 April 2016 | |
18 Apr 2016 | TM02 | Termination of appointment of Adam Booth as a secretary on 18 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Laurence Calvin Freilich as a director on 18 April 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 20 Hotwell Road Bristol BS8 4UD to 5 Sentinel Square London NW4 2EL on 18 April 2016 | |
08 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AR01 | Annual return made up to 9 December 2015 no member list | |
05 Jan 2016 | AP03 | Appointment of Mr Adam Booth as a secretary on 1 January 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF United Kingdom to 20 Hotwell Road Bristol BS8 4UD on 5 January 2016 |