Advanced company searchLink opens in new window

CANNON STREET NOMINEES NO.1 LIMITED

Company number 04090242

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)
23 Jul 2002 288b Director resigned
23 Jul 2002 288b Director resigned
23 Jul 2002 288b Director resigned
23 Jul 2002 288b Director resigned
23 Jul 2002 288b Director resigned
23 Jul 2002 288b Director resigned
23 Jul 2002 288a New director appointed
23 Jul 2002 288a New director appointed
23 Jul 2002 287 Registered office changed on 23/07/02 from: 179 great portland street london W1W 5LS
22 Jul 2002 CERTNM Company name changed mwb cannon centre lease no. 1 li mited\certificate issued on 22/07/02
19 Jul 2002 403a Declaration of satisfaction of mortgage/charge
12 Jun 2002 AA Accounts for a dormant company made up to 30 June 2001
14 Feb 2002 363a Return made up to 13/10/01; full list of members
14 Feb 2002 288b Director resigned
05 Feb 2002 288b Secretary resigned
05 Feb 2002 288c Director's particulars changed
26 Apr 2001 288c Director's particulars changed
09 Apr 2001 MEM/ARTS Memorandum and Articles of Association
09 Apr 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agrre shares 14/03/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2001 395 Particulars of mortgage/charge
15 Feb 2001 288a New director appointed
09 Feb 2001 288b Director resigned
09 Feb 2001 288b Director resigned