- Company Overview for ADAM CANNON PROPERTY LIMITED (11661887)
- Filing history for ADAM CANNON PROPERTY LIMITED (11661887)
- People for ADAM CANNON PROPERTY LIMITED (11661887)
- Charges for ADAM CANNON PROPERTY LIMITED (11661887)
- More for ADAM CANNON PROPERTY LIMITED (11661887)
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) |
---|---|---|---|
17 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
05 Sep 2023 | CH01 | Director's details changed for Mr Adam Cannon on 7 July 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU to 1 Trinity House Shepherds Spring Lane Andover Hampshire SP10 1QN on 5 September 2023 | |
05 Sep 2023 | PSC04 | Change of details for Mr Adam Cannon as a person with significant control on 7 July 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Aug 2023 | TM02 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 31 August 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Dec 2020 | MR01 | Registration of charge 116618870003, created on 17 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
22 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
18 Feb 2019 | MR01 | Registration of charge 116618870001, created on 15 February 2019 | |
18 Feb 2019 | MR01 | Registration of charge 116618870002, created on 15 February 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Adam Cannon on 17 January 2019 | |
04 Dec 2018 | PSC04 | Change of details for Mr Adam Cannon as a person with significant control on 4 December 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Mr Adam Cannon on 4 December 2018 | |
04 Dec 2018 | AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 4 December 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 22 November 2018 | |
06 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-06
|