CANNONS VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-09-30

View Document

10/02/2510 February 2025 Appointment of Ms Liron Cohen as a director on 2024-07-28

View Document

10/02/2510 February 2025 Termination of appointment of James Simpson as a director on 2024-07-28

View Document

10/02/2510 February 2025 Cessation of James Simpson as a person with significant control on 2024-07-28

View Document

10/02/2510 February 2025 Notification of Liron Cohen as a person with significant control on 2024-07-28

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMILTON

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MRS TRICIA SHAPCOTT

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM C/O OAK HOUSE 3 GOVER VIEW ROUGHWAY TONBRIDGE KENT TN11 9SQ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH HALL

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS. MARNI MIRIELLE PATTERSON

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 SECRETARY APPOINTED TIMOTHY HUME HAMILTON

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, DIRECTOR TERESA FRYER

View Document

01/07/121 July 2012 DIRECTOR APPOINTED MR TIMOTHY HUME HAMILTON

View Document

30/06/1230 June 2012 APPOINTMENT TERMINATED, SECRETARY TERESA FRYER

View Document

23/06/1223 June 2012 REGISTERED OFFICE CHANGED ON 23/06/2012 FROM, OXBOROUGH HALL GOVER VIEW, ROUGHWAY, TONBRIDGE, KENT, TN11 9SQ

View Document

20/06/1220 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TERESA FRYER / 21/09/2010

View Document

06/10/106 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA FRYER / 21/09/2010

View Document

08/07/108 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: SEYMOUR HOUSE, 11-13 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT TN1 1EN

View Document

20/10/9720 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 AMENDING 88(2)

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9713 August 1997 ADOPT MEM AND ARTS 31/07/97

View Document

13/08/9713 August 1997 VARYING SHARE RIGHTS AND NAMES 31/07/97

View Document

13/08/9713 August 1997 CONSO DIV 31/07/97

View Document

25/09/9625 September 1996 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