- Company Overview for CANNON GREEN VENTURES LIMITED (12504790)
- Filing history for CANNON GREEN VENTURES LIMITED (12504790)
- People for CANNON GREEN VENTURES LIMITED (12504790)
- More for CANNON GREEN VENTURES LIMITED (12504790)
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
|
|
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
12 Jun 2020 | AP01 |
Appointment of Mr Mark William Slater as a director on 13 May 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
|