Advanced company searchLink opens in new window

CANNON ESTATES RETAIL LTD

Company number 09177205

Filter by category

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)
09 May 2024 AA Total exemption full accounts made up to 31 August 2023
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
21 Dec 2022 PSC04 Change of details for Mr Simon Marks as a person with significant control on 15 December 2022
20 Dec 2022 CS01 Confirmation statement made on 4 October 2022 with updates
20 Dec 2022 TM01 Termination of appointment of Robert Nigel Harris as a director on 13 December 2022
20 Dec 2022 TM01 Termination of appointment of Richard Michael Harris as a director on 13 December 2022
20 Dec 2022 TM01 Termination of appointment of Roy Grainger Williams as a director on 13 December 2022
20 Dec 2022 AP01 Appointment of Mrs Alexis Anne Marshall as a director on 13 December 2022
16 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
20 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
06 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
29 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 04/10/2016
14 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
13 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with updates
31 Oct 2018 AD01 Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018
11 Oct 2018 PSC07 Cessation of Simon Marks as a person with significant control on 11 October 2018
02 Aug 2018 PSC01 Notification of Simon Marks as a person with significant control on 6 April 2016
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 Nov 2017 CH01 Director's details changed for Mr Richard Michael Harris on 16 November 2017
17 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016