CANNON SEWELL LIMITED
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Confirmation statement made on 2025-02-28 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
23/09/2423 September 2024 | Change of details for Lucy Evelyn Cannon as a person with significant control on 2024-09-23 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
23/03/2323 March 2023 | Director's details changed for Lucy Evelyn Cannon on 2023-03-23 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
20/10/2220 October 2022 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-20 |
31/03/2231 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/01/214 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY EVELYN CANNON |
07/02/187 February 2018 | DISS40 (DISS40(SOAD)) |
06/02/186 February 2018 | FIRST GAZETTE |
01/02/181 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CESSATION OF DAVID WILLIAM CANNON AS A PSC |
14/09/1714 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID CANNON |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR APPOINTED LUCY EVELYN CANNON |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR LUCY CANNON |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
23/10/1223 October 2012 | DIRECTOR APPOINTED MR DAVID WILLIAM CANNON |
02/10/122 October 2012 | DIRECTOR APPOINTED LUCY EVELYN CANNON |
01/10/121 October 2012 | APPOINTMENT TERMINATED, SECRETARY LUCY CANNON |
01/10/121 October 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID CANNON |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/02/1216 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CANNON / 27/02/2010 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
09/08/039 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
25/03/0325 March 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 83 CAMBRIDGE STREET LONDON SW1V 4PS |
17/09/0217 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
12/03/0212 March 2002 | VARYING SHARE RIGHTS AND NAMES |
12/03/0212 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/03/0212 March 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
13/03/0113 March 2001 | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
21/11/0021 November 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
30/08/0030 August 2000 | REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG |
01/03/001 March 2000 | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
21/11/9921 November 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
05/11/995 November 1999 | REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 26 VICTORIA AVENUE GRAYS ESSEX RM16 2RP |
08/03/998 March 1999 | RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS |
31/03/9831 March 1998 | LOCATION OF REGISTER OF MEMBERS |
26/02/9826 February 1998 | SECRETARY RESIGNED |
26/02/9826 February 1998 | NEW SECRETARY APPOINTED |
26/02/9826 February 1998 | DIRECTOR RESIGNED |
26/02/9826 February 1998 | NEW DIRECTOR APPOINTED |
26/02/9826 February 1998 | REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
12/02/9812 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company