Advanced company searchLink opens in new window

CANNON GREEN VENTURES LIMITED

Company number 12504790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2024 AA Accounts for a small company made up to 31 December 2023
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
08 Apr 2023 AA Accounts for a small company made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 80,100
16 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2022 AA Accounts for a small company made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
13 Dec 2021 PSC05 Change of details for Northglen Investments Limited as a person with significant control on 8 May 2020
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 25,100
09 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
18 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
09 Jul 2020 RP04TM01 Second filing for the termination of Robert Champion De Crespigny as a director
09 Jul 2020 RP04AP01 Second filing for the appointment of Mark William Slater as a director
12 Jun 2020 AD01 Registered office address changed from Nicholas House 3 Laurence Pountney Hill London EC4R 0BU to Nicholas House Laurence Pountney Hill London EC4R 0EU on 12 June 2020
12 Jun 2020 PSC02 Notification of Northglen Investments Limited as a person with significant control on 8 May 2020
12 Jun 2020 PSC07 Cessation of Robert Champion De Crespigny as a person with significant control on 13 May 2020
12 Jun 2020 TM01 Termination of appointment of Robert Champion De Crespigny as a director on 13 May 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 09/07/2020
12 Jun 2020 AP01 Appointment of Mr Mark William Slater as a director on 13 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/07/2020
26 May 2020 AD01 Registered office address changed from The Manor Fifield Chipping Norton OX7 6HH United Kingdom to Nicholas House 3 Laurence Pountney Hill London EC4R 0BU on 26 May 2020
09 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-09
  • GBP 100