CANNON COURT MANAGEMENT COMPANY (BRIDGWATER) LIMITED

06263034
1ST FLOOR, 1 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2024 accounts Annual Accounts 4 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 officers Change of particulars for director (Mr Martin Howard) 2 Buy now
30 May 2023 officers Change of particulars for director (Mr Jason Parry) 2 Buy now
30 May 2023 officers Change of particulars for director (Mr Martin Howard) 2 Buy now
30 May 2023 officers Change of particulars for director (Mr Wayne Thomas Hiett) 2 Buy now
29 Mar 2023 accounts Annual Accounts 4 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 4 Buy now
03 Jun 2021 accounts Annual Accounts 5 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 5 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 5 Buy now
28 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 5 Buy now
04 Aug 2017 accounts Annual Accounts 5 Buy now
28 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2016 accounts Annual Accounts 6 Buy now
29 May 2016 annual-return Annual Return 4 Buy now
29 May 2016 officers Change of particulars for director (Mr Jason Parry) 2 Buy now
29 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2016 officers Change of particulars for corporate secretary (Alpha Housing Services Limited) 1 Buy now
10 Sep 2015 accounts Annual Accounts 6 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
28 May 2015 officers Termination of appointment of director (John Bernard Jones) 1 Buy now
06 Mar 2015 accounts Annual Accounts 5 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Ge Property Management Limited T/as Martin & Co) 1 Buy now
06 Nov 2014 officers Appointment of corporate secretary (Alpha Housing Services Limited) 2 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 5 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 accounts Annual Accounts 5 Buy now
27 Feb 2013 officers Termination of appointment of director (Wayne Hiett) 1 Buy now
27 Feb 2013 officers Appointment of director (Mr Wayne Thomas Hiett) 2 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Wayne Hiett) 2 Buy now
22 Feb 2013 officers Appointment of director (Mr Wayne Hiett) 2 Buy now
22 Feb 2013 officers Termination of appointment of director (Ryan Penny) 1 Buy now
31 May 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
09 May 2011 accounts Annual Accounts 5 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 officers Change of particulars for director (Mr Jason Parry) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Ryan Shaun Penny) 2 Buy now
04 Aug 2010 officers Change of particulars for director (John Bernard Jones) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Mr Martin Howard) 2 Buy now
11 Mar 2010 accounts Annual Accounts 5 Buy now
07 Jan 2010 officers Appointment of secretary (Ge Property Management Limited T/as Martin & Co) 1 Buy now
02 Jan 2010 officers Termination of appointment of secretary (Wayne Hiett) 1 Buy now
30 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jun 2009 annual-return Annual return made up to 30/05/09 3 Buy now
12 Mar 2009 accounts Annual Accounts 3 Buy now
09 Mar 2009 officers Director appointed mr martin howard 1 Buy now
09 Mar 2009 officers Director appointed mr jason parry 1 Buy now
08 Mar 2009 officers Appointment terminated secretary james noakes 1 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from cannon court polden street bridgwater somerset TA6 5EW united kingdom 1 Buy now
07 Oct 2008 annual-return Annual return made up to 30/05/08 3 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
08 May 2008 officers Secretary appointed wayne thomas hiett 1 Buy now
30 Apr 2008 officers Director appointed ryan shaun penny 1 Buy now
30 Apr 2008 officers Director appointed john bernard jones 1 Buy now
30 Apr 2008 officers Secretary appointed james noakes 1 Buy now
28 Apr 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
28 Apr 2008 officers Appointment terminated secretary secretarial appointments LIMITED 1 Buy now
30 May 2007 incorporation Incorporation Company 11 Buy now