CANNON STREET ESTATES LIMITED
Status | ACTIVE |
Company No. | 02011305 |
Category | Private Limited Company |
Incorporated | 17 Apr 1986 |
Age | 38 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
CANNON STREET ESTATES LIMITED is an active private limited company with number 02011305. It was incorporated 38 years, 20 days ago, on 17 April 1986. The company address is 2nd Floor Parkgates 2nd Floor Parkgates, Prestwich, M25 0TL, Manchester.
Company Fillings
Change account reference date company previous shortened
Date: 29 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-29
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-01
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 01 Apr 2019
Action Date: 01 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-01
Made up date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 29 Mar 2018
Action Date: 02 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-02
Made up date: 2017-07-03
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 020113050014
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 020113050015
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 020113050016
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Akiba Reich
Appointment date: 2017-05-20
Documents
Termination director company with name termination date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akiba Reich
Termination date: 2017-05-22
Documents
Mortgage satisfy charge full
Date: 03 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 020113050017
Documents
Change account reference date company previous shortened
Date: 03 Apr 2017
Action Date: 03 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-04
New date: 2016-07-03
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Capital variation of rights attached to shares
Date: 06 Jul 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 28 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Jun 2016
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 28 Jun 2016
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 30 Mar 2016
Action Date: 04 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-04
Made up date: 2015-07-05
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-18
Officer name: Mr Chaim Tauber
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Mortgage satisfy charge full
Date: 15 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 15 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 15 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 15 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous shortened
Date: 25 Mar 2014
Action Date: 05 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-06
New date: 2013-07-05
Documents
Change account reference date company previous extended
Date: 24 Mar 2014
Action Date: 06 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-24
New date: 2013-07-06
Documents
Mortgage create with deed with charge number
Date: 07 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 020113050016
Documents
Mortgage create with deed with charge number
Date: 07 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 020113050017
Documents
Mortgage create with deed with charge number
Date: 07 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 020113050015
Documents
Mortgage create with deed with charge number
Date: 30 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 020113050014
Documents
Change registered office address company with date old address
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-14
Old address: 3Rd.Floor, Manchester House, 86, Princess Street, Manchester. M1 6NP.
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous shortened
Date: 22 Mar 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-25
New date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 23 Mar 2012
Action Date: 25 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-26
New date: 2011-06-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous shortened
Date: 25 Mar 2011
Action Date: 26 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-26
Made up date: 2010-06-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Akiba Reich
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Leon Tauber
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/06/2007 to 27/06/2007
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/07; no change of members
Documents
Legacy
Date: 04 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/06/06 to 28/06/06
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 29/06/05
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type small
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 23 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/06/02 to 30/06/02
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/01; full list of members
Documents
Legacy
Date: 26 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/00; full list of members
Documents
Legacy
Date: 13 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Some Companies
DKF CONSULTANCY SERVICES LIMITED
RICHARD HOUSE, WINCKLEY SQUARE,LANCASHIRE,PR1 3HP
Number: | 04638240 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARLEY COURT,LONDON,NW1 5LG
Number: | 10651795 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 VALE ROAD,MITCHAM,CR4 1NP
Number: | 04880419 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HIGH STREET,HAMPTON,TW12 2SA
Number: | 11339815 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN BEAR ENTERPRISES LIMITED
69/85 TABERNACLE STREET,LONDON,EC2A 4RR
Number: | 10820923 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARWICK HOUSE,SOUTHAM,CV47 2PT
Number: | 11670469 |
Status: | ACTIVE |
Category: | Private Limited Company |