ADAM CANNON PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mr Adam Cannon on 2023-07-07

View Document

05/09/235 September 2023 Change of details for Mr Adam Cannon as a person with significant control on 2023-07-07

View Document

05/09/235 September 2023 Registered office address changed from St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU to 1 Trinity House Shepherds Spring Lane Andover Hampshire SP10 1QN on 2023-09-05

View Document

31/08/2331 August 2023 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2023-08-31

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

20/04/2120 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116618870003

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

22/05/2022 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116618870002

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116618870001

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CANNON / 17/01/2019

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CANNON / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM CANNON / 04/12/2018

View Document

04/12/184 December 2018 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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