Having been setup in 2001, Cannon Christian Properties Ltd are based in Holywell, Flintshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Christian, Neil Howard George, Christian, Nicholas Edward, Christian, Pamela May.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTIAN, Neil Howard George | 28 August 2001 | - | 1 |
CHRISTIAN, Nicholas Edward | 31 August 2002 | - | 1 |
CHRISTIAN, Pamela May | 28 August 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 26 January 2020 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 12 January 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 11 September 2017 | |
AD01 - Change of registered office address | 22 August 2017 | |
AA - Annual Accounts | 22 January 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 29 January 2016 | |
MR04 - N/A | 25 January 2016 | |
MR04 - N/A | 22 January 2016 | |
AR01 - Annual Return | 25 September 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AAMD - Amended Accounts | 07 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 01 October 2013 | |
SH01 - Return of Allotment of shares | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
CH03 - Change of particulars for secretary | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
AA - Annual Accounts | 31 January 2013 | |
SH01 - Return of Allotment of shares | 24 January 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2008 | |
AA - Annual Accounts | 14 February 2008 | |
363s - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 19 March 2007 | |
363s - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 24 November 2003 | |
AA - Annual Accounts | 18 February 2003 | |
363s - Annual Return | 06 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 September 2002 | |
395 - Particulars of a mortgage or charge | 05 July 2002 | |
395 - Particulars of a mortgage or charge | 25 June 2002 | |
225 - Change of Accounting Reference Date | 11 June 2002 | |
287 - Change in situation or address of Registered Office | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 26 September 2001 | |
288b - Notice of resignation of directors or secretaries | 26 September 2001 | |
288b - Notice of resignation of directors or secretaries | 26 September 2001 | |
NEWINC - New incorporation documents | 28 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 June 2002 | Fully Satisfied |
N/A |
Debenture | 24 June 2002 | Fully Satisfied |
N/A |