Advanced company searchLink opens in new window

CANNON STREET NOMINEES NO.3 LIMITED

Company number 04090246

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)
18 Aug 2020 AD01 Registered office address changed from 21 Palmer Street London SW1H 0AD England to Sixth Floor, 125 London Wall Sixth Floor, 125 London Wall Barbican London EC2Y 5AS on 18 August 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 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 3 in full
28 Apr 2017 MR04 Satisfaction of charge 040902460009 in full
28 Apr 2017 MR04 Satisfaction of charge 7 in full
28 Apr 2017 MR04 Satisfaction of charge 040902460010 in full
28 Apr 2017 MR04 Satisfaction of charge 6 in full
28 Apr 2017 MR04 Satisfaction of charge 8 in full
28 Apr 2017 MR04 Satisfaction of charge 5 in full