About

Registered Number: 04277504
Date of Incorporation: 28/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: The Old Police Station, Halkyn Street, Holywell, Flintshire, CH8 7TX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2002 Fully Satisfied

N/A

Debenture 24 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.