KW CANNOCK PROPERTIES LTD

05899918
6 EUROPA COURT SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XE

Documents

Documents
Date Category Description Pages
20 Jan 2025 accounts Annual Accounts 6 Buy now
15 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 6 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 6 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Nov 2020 accounts Annual Accounts 6 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 6 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 accounts Annual Accounts 6 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Dec 2017 accounts Annual Accounts 6 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2017 resolution Resolution 25 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 6 Buy now
04 Mar 2016 accounts Annual Accounts 6 Buy now
17 Nov 2015 annual-return Annual Return 4 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Stefan Peter Allanson) 2 Buy now
31 Jul 2015 officers Termination of appointment of secretary (Alan Christopher Martin) 1 Buy now
31 Jul 2015 officers Termination of appointment of director (Alan Christopher Martin) 1 Buy now
31 Jul 2015 officers Appointment of director (Mr Stefan Allanson) 2 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jan 2015 accounts Annual Accounts 9 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 address Move Registers To Sail Company 1 Buy now
09 Apr 2014 address Change Sail Address Company 1 Buy now
31 Dec 2013 miscellaneous Miscellaneous 3 Buy now
20 Aug 2013 annual-return Annual Return 14 Buy now
19 Jun 2013 accounts Annual Accounts 9 Buy now
04 Feb 2013 accounts Annual Accounts 9 Buy now
05 Sep 2012 annual-return Annual Return 15 Buy now
24 Feb 2012 accounts Annual Accounts 8 Buy now
19 Dec 2011 annual-return Annual Return 14 Buy now
17 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2011 officers Change of particulars for secretary (Alan Christopher Martin) 3 Buy now
12 Dec 2011 officers Change of particulars for director (Mr Alan Christopher Martin) 3 Buy now
06 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jul 2011 officers Termination of appointment of secretary (Joy Baldry) 2 Buy now
05 Jul 2011 officers Appointment of secretary (Alan Christopher Martin) 3 Buy now
23 Mar 2011 accounts Annual Accounts 8 Buy now
05 Oct 2010 officers Termination of appointment of director (Nicholas Holt) 2 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 accounts Annual Accounts 10 Buy now
01 Oct 2009 annual-return Return made up to 08/08/09; full list of members 4 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from salisbury house station road cambridge cambridgeshire CB1 2LA 1 Buy now
09 Jun 2009 officers Appointment terminated director peter jarman 1 Buy now
09 Jun 2009 officers Secretary appointed ms joy elizabeth baldry 1 Buy now
09 Jun 2009 officers Director appointed mr alan christopher martin 1 Buy now
09 Jun 2009 officers Director appointed mr nicholas christopher holt 1 Buy now
28 Mar 2009 accounts Annual Accounts 3 Buy now
25 Nov 2008 officers Appointment terminated secretary peter jarman 1 Buy now
25 Nov 2008 officers Appointment terminated director raymond palmer 1 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from mill house, mill court great shelford cambridge cambridgeshire CB22 5LD 1 Buy now
29 Sep 2008 annual-return Return made up to 08/08/08; full list of members 4 Buy now
20 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2008 officers Appointment terminated director timothy holmes 1 Buy now
25 Mar 2008 accounts Annual Accounts 8 Buy now
02 Nov 2007 accounts Accounting reference date shortened from 31/08/07 to 31/05/07 1 Buy now
06 Sep 2007 annual-return Return made up to 08/08/07; full list of members 3 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: mill house, mill court great shelford cambridge cambridgeshire CB2 5LD 1 Buy now
08 Aug 2006 incorporation Incorporation Company 16 Buy now