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)
05 Oct 2011 AA Full accounts made up to 31 December 2010
10 Aug 2011 CH01 Director's details changed for Mr Ian James Palmer Brown on 1 June 2011
09 Aug 2011 TM02 Termination of appointment of Andrew Reynolds as a secretary
04 Aug 2011 TM01 Termination of appointment of Andrew Reynolds as a director
26 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 CH01 Director's details changed for John Stuurman Wyper on 1 July 2010
20 Aug 2010 TM01 Termination of appointment of Stephen Musgrave as a director
02 Feb 2010 AA Full accounts made up to 31 December 2008
11 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
18 Jun 2009 288c Director's change of particulars / michael topham / 18/05/2009
15 Jun 2009 395 Particulars of a mortgage or charge / charge no: 8
20 May 2009 AA Full accounts made up to 31 December 2007
23 Apr 2009 363a Return made up to 13/10/08; full list of members
23 Mar 2009 288c Director's change of particulars / michael topham / 09/03/2009
04 Dec 2008 288a Director appointed john wyper
14 Apr 2008 288c Director's change of particulars / michael topham / 19/03/2008
14 Feb 2008 288a New director appointed
14 Feb 2008 288b Director resigned
07 Jan 2008 363a Return made up to 13/10/07; full list of members
20 Dec 2007 395 Particulars of mortgage/charge
31 Oct 2007 AA Full accounts made up to 31 December 2006
30 Mar 2007 395 Particulars of mortgage/charge
30 Mar 2007 395 Particulars of mortgage/charge
27 Feb 2007 288a New director appointed