(CS01) Confirmation statement with updates 2023/10/10
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/02/16. New Address: 4th Floor 1-3 Portland Place Marylebone London W1B 1PN. Previous address: 1 Portland Place London W1B 1PN England
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(SH01) 1818638.00 GBP is the capital in company's statement on 2022/12/14
filed on: 14th, December 2022
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2022/12/05
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/05
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/12/05 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/12/05.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/12/13. New Address: 1 Portland Place London W1B 1PN. Previous address: C/O Cannon Family Office, Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed canprop kensington LIMITEDcertificate issued on 13/12/22
filed on: 13th, December 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 10th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/10/10
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/10/10
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/10/10
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 8th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/10/10
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/10/10
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/10/10
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/10
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 082478940002 satisfaction in full.
filed on: 30th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082478940003, created on 2016/06/21
filed on: 29th, June 2016
| mortgage
|
Free Download
(40 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/01/06. New Address: C/O Cannon Family Office, Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF. Previous address: 53 Stoke Lane Westbury on Trym Bristol BS9 3DW
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/10 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/16
capital
|
|
(MR04) Charge 082478940001 satisfaction in full.
filed on: 10th, June 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082478940002, created on 2015/05/27
filed on: 10th, June 2015
| mortgage
|
Free Download
(38 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082478940001, created on 2014/10/24
filed on: 27th, October 2014
| mortgage
|
Free Download
(37 pages)
|
(AR01) Annual return drawn up to 2014/10/10 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 25th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2013/07/31
filed on: 29th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/10 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/17
capital
|
|
(NEWINC) Company registration
filed on: 10th, October 2012
| incorporation
|
Free Download
(18 pages)
|