Advanced company searchLink opens in new window

CANNON STREET BUSINESS CENTRE LIMITED

Company number 03890317

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)
07 Aug 2017 AP01 Appointment of Mr Joel Baker as a director on 31 July 2017
19 Jun 2017 TM01 Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017
30 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
03 Dec 2014 AD01 Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 3 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 AD01 Registered office address changed from 3Rd Floor, Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 21 February 2014
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
25 Oct 2011 CH03 Secretary's details changed for Philip Strangward on 30 September 2011
25 Oct 2011 CH01 Director's details changed for Mr Philip Strangward on 30 September 2011
25 Oct 2011 CH01 Director's details changed for Miss Melanie Moloney on 30 September 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
21 Dec 2010 AP01 Appointment of Miss Melanie Moloney as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 AD01 Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 15 September 2010
19 Mar 2010 122 S-div
25 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/09/2009