CANNON KIRK DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-01-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-01-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

13/03/2313 March 2023 Notification of Michael Cannon as a person with significant control on 2022-03-14

View Document

13/03/2313 March 2023 Change of details for Cannon Kirk Limited as a person with significant control on 2022-03-14

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/03/2313 March 2023 Notification of Cathal Cannon as a person with significant control on 2022-03-14

View Document

13/03/2313 March 2023 Notification of Owen Kirk as a person with significant control on 2022-03-14

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

03/03/203 March 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 BLUEBELL WAY MARCH CAMBRIDGESHIRE PE15 9TL

View Document

30/03/1530 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

26/04/1326 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/02/1327 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

05/07/125 July 2012 13/03/12 NO CHANGES

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 48 CANK STREET LEICESTER LEICESTERSHIRE LE1 5GW

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 13/03/11 NO CHANGES

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1020 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 51-53 BRICK STREET LONDON W1

View Document

19/05/0419 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/993 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 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