CANNON KIRK DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
28/02/2528 February 2025 | Accounts for a small company made up to 2024-01-31 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
08/04/248 April 2024 | Accounts for a small company made up to 2023-01-31 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
01/02/241 February 2024 | Registered office address changed from 60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom to Unit 2C Saxon Business Park Littleport Cambridgeshire CB6 1XX on 2024-02-01 |
13/03/2313 March 2023 | Notification of Michael Cannon as a person with significant control on 2022-03-14 |
13/03/2313 March 2023 | Change of details for Cannon Kirk Limited as a person with significant control on 2022-03-14 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
13/03/2313 March 2023 | Notification of Cathal Cannon as a person with significant control on 2022-03-14 |
13/03/2313 March 2023 | Notification of Owen Kirk as a person with significant control on 2022-03-14 |
02/03/232 March 2023 | Accounts for a small company made up to 2022-01-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-13 with no updates |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | Accounts for a small company made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
06/03/206 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
03/03/203 March 2020 | DISS40 (DISS40(SOAD)) |
18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1931 December 2019 | FIRST GAZETTE |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/10/1831 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
11/10/1711 October 2017 | FULL ACCOUNTS MADE UP TO 31/01/17 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
08/11/168 November 2016 | FULL ACCOUNTS MADE UP TO 31/01/16 |
04/04/164 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
11/11/1511 November 2015 | FULL ACCOUNTS MADE UP TO 31/01/15 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 BLUEBELL WAY MARCH CAMBRIDGESHIRE PE15 9TL |
30/03/1530 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
03/11/143 November 2014 | FULL ACCOUNTS MADE UP TO 31/01/14 |
18/03/1418 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/01/1431 January 2014 | FULL ACCOUNTS MADE UP TO 31/01/13 |
29/04/1329 April 2013 | FULL ACCOUNTS MADE UP TO 31/01/12 |
27/04/1327 April 2013 | DISS40 (DISS40(SOAD)) |
26/04/1326 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
27/02/1327 February 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/01/1329 January 2013 | FIRST GAZETTE |
02/11/122 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
26/10/1226 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
24/10/1224 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
11/07/1211 July 2012 | DISS40 (DISS40(SOAD)) |
10/07/1210 July 2012 | FIRST GAZETTE |
05/07/125 July 2012 | 13/03/12 NO CHANGES |
17/03/1217 March 2012 | DISS40 (DISS40(SOAD)) |
15/03/1215 March 2012 | FULL ACCOUNTS MADE UP TO 31/01/11 |
14/03/1214 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
28/02/1228 February 2012 | FIRST GAZETTE |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 48 CANK STREET LEICESTER LEICESTERSHIRE LE1 5GW |
10/01/1210 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/08/113 August 2011 | DISS40 (DISS40(SOAD)) |
02/08/112 August 2011 | 13/03/11 NO CHANGES |
19/07/1119 July 2011 | FIRST GAZETTE |
27/10/1027 October 2010 | FULL ACCOUNTS MADE UP TO 31/01/10 |
18/08/1018 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/04/1020 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
07/06/097 June 2009 | RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 January 2007 |
15/10/0815 October 2008 | RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/05/0714 May 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/05/0513 May 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/05/0510 May 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
23/11/0423 November 2004 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 51-53 BRICK STREET LONDON W1 |
19/05/0419 May 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/06/0221 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/04/0218 April 2002 | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/07/0018 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
13/07/0013 July 2000 | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS |
08/04/998 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/993 April 1999 | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
24/03/9824 March 1998 | NEW DIRECTOR APPOINTED |
24/03/9824 March 1998 | SECRETARY RESIGNED |
24/03/9824 March 1998 | NEW DIRECTOR APPOINTED |
24/03/9824 March 1998 | DIRECTOR RESIGNED |
24/03/9824 March 1998 | REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 12 YORK PLACE LEEDS LS1 2DS |
24/03/9824 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/03/9813 March 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