CANNON BRIDGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Director's details changed for Mr Mark Adam Slade on 2022-09-29

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 MICRO ENTITY

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM SLADE / 27/07/2017

View Document

11/07/1711 July 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

23/06/1723 June 2017 SECRETARY APPOINTED MRS JUSTINA NAIK

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093270630002

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093270630001

View Document

16/12/1516 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR MICHAEL JOSE SHIRLEY

View Document

25/11/1425 November 2014 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