CANNON STREET NOMINEES NO.4 LIMITED
Company number 04090243
- Company Overview for CANNON STREET NOMINEES NO.4 LIMITED (04090243)
- Filing history for CANNON STREET NOMINEES NO.4 LIMITED (04090243)
- People for CANNON STREET NOMINEES NO.4 LIMITED (04090243)
- Charges for CANNON STREET NOMINEES NO.4 LIMITED (04090243)
- More for CANNON STREET NOMINEES NO.4 LIMITED (04090243)
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) |
---|---|---|---|
02 Sep 2020 | AD01 | Registered office address changed from 6th Floor, 125 London Wall Barbican London EC2Y 5AS United Kingdom to 6th Floor 125 London Wall Barbican London EC2Y 5AS on 2 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall Barbican London EC2Y 5AS on 1 September 2020 | |
30 Apr 2020 | CH04 | Secretary's details changed for Sanne Secretaries Limited on 16 October 2018 | |
17 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Apr 2019 | AP01 | Appointment of Mr Christopher Michael Warnes as a director on 26 March 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Anton Seatter as a director on 6 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
20 Jun 2017 | AP01 | Appointment of Ms Lucy Baird as a director on 19 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Christine Anne Mattimore as a director on 19 June 2017 | |
18 May 2017 | AP01 | Appointment of Ms Christine Anne Mattimore as a director on 27 April 2017 | |
16 May 2017 | AP04 | Appointment of Sanne Secretaries Limited as a secretary on 27 April 2017 | |
16 May 2017 | AP01 | Appointment of Mr Anton Seatter as a director on 27 April 2017 | |
16 May 2017 | TM01 | Termination of appointment of Ian James Palmer Brown as a director on 27 April 2017 | |
16 May 2017 | TM01 | Termination of appointment of Ross Blair as a director on 27 April 2017 | |
15 May 2017 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 21 Palmer Street London SW1H 0AD on 15 May 2017 | |
28 Apr 2017 | MR04 | Satisfaction of charge 040902430010 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 7 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 5 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 3 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 040902430009 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 6 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 8 in full |