DAVID CANNON 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
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/08/247 August 2024 Director's details changed for Mr Steven Mattey on 2024-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

07/11/237 November 2023 Appointment of Robert Adam Davis as a secretary on 2023-11-06

View Document

07/11/237 November 2023 Termination of appointment of Alison Sandler as a secretary on 2023-11-06

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

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

View Accounts

24/08/2024 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

18/08/1918 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER LESLIE

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY MATTEY / 21/12/2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTEY / 25/05/2016

View Document

25/04/1625 April 2016 SECRETARY APPOINTED ALISON SANDLER

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY MATTEY

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTEY / 28/07/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTEY / 28/07/2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR DAVID GARY MATTEY

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM BRANDON

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

20/03/0620 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/03/0321 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE SHORTENED FROM 05/04/03 TO 30/11/02

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 7 STATION ROAD FINCHLEY CENTRAL LONDON N3 2SB

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0218 December 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: AMP HOUSE 2 CYPRUS RD REGENTS PARK ROAD LONDON N3 3RY

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

08/05/928 May 1992 S252 DISP LAYING ACC 03/04/92

View Document

08/05/928 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

22/05/8722 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

07/08/597 August 1959 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