About

Registered Number: 07942946
Date of Incorporation: 09/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Cxg House, High Street, Haverhill, CB9 8AR,

 

Founded in 2012, Cannon Irons Ltd have registered office in Haverhill, it's status is listed as "Active". The organisation does not have any directors listed. We do not know the number of employees at Cannon Irons Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 13 November 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR01 - N/A 06 June 2018
MR01 - N/A 06 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 28 December 2017
MR04 - N/A 21 October 2017
MR01 - N/A 05 September 2017
MR01 - N/A 31 August 2017
MR04 - N/A 31 August 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
CS01 - N/A 24 February 2017
AD01 - Change of registered office address 16 February 2017
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 04 December 2015
MR01 - N/A 23 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 December 2014
MR01 - N/A 30 September 2014
MR01 - N/A 10 April 2014
AD01 - Change of registered office address 11 March 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 27 February 2014
MR01 - N/A 19 February 2014
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
AA01 - Change of accounting reference date 19 November 2013
AA - Annual Accounts 21 October 2013
MR01 - N/A 31 July 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 07 February 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
NEWINC - New incorporation documents 09 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2018 Outstanding

N/A

A registered charge 04 June 2018 Outstanding

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 20 November 2015 Fully Satisfied

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 26 February 2014 Fully Satisfied

N/A

A registered charge 17 February 2014 Fully Satisfied

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

A registered charge 30 July 2013 Fully Satisfied

N/A

Legal charge 20 December 2012 Fully Satisfied

N/A

Deed of legal charge 20 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.