CANNON CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

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

View Accounts

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Termination of appointment of Wendy Elizabeth Wallen as a director on 2022-04-07

View Document

08/04/228 April 2022 Appointment of Mr James Wray Wallen as a director on 2022-04-07

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MRS WENDY ELIZABETH WALLEN

View Document

05/02/215 February 2021 CESSATION OF JOHN WHITE AS A PSC

View Document

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

View Accounts

06/11/206 November 2020 DIRECTOR APPOINTED MS JANE WAUGH

View Document

06/11/206 November 2020 CESSATION OF KRISTINA CRAVEN OF BIRCHALLS AS A PSC

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTINA CRAVEN OF BIRCHALLS

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LORD

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR IAN TINDLE

View Document

15/09/2015 September 2020 CESSATION OF MARK ANDREW LORD AS A PSC

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MS KRISTINA ASTLE / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA ASTLE / 19/11/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LORD / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WRAY WALLEN / 04/05/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MS KRISTINA ASTLE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CRAVEN OF BIRCHALLS

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR JOHN WHITE

View Document

22/03/1622 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR JOHN RICHARD REED

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LORD / 01/12/2015

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMILTON

View Document

04/06/104 June 2010 DIRECTOR APPOINTED LORD OF BIRCHALLS PHILIP CRAVEN OF BIRCHALLS

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LORD / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD HAMILTON / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WRAY WALLEN / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT REED / 01/10/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 6 LUMLEY ROAD KENDAL CUMBRIA LA9 5HT

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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