CANNINGTON SHAW PRESERVATION TRUST CIC

Company Documents

DateDescription
14/07/2514 July 2025 Amended accounts made up to 2024-03-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

25/03/2525 March 2025 Termination of appointment of Andrew John Darron as a director on 2025-03-14

View Document

07/02/257 February 2025 Appointment of Mr Paul Nicholson Nicholson as a director on 2025-01-29

View Document

02/01/252 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Appointment of Mr John Woods as a director on 2024-11-25

View Document

09/07/249 July 2024 Termination of appointment of John William Hodkinson as a director on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Grace Tabern as a director on 2024-07-09

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

17/04/2417 April 2024 Director's details changed for Mr Matthew Ashton on 2024-04-17

View Document

05/04/245 April 2024 Termination of appointment of Caroline Platt as a secretary on 2024-03-26

View Document

05/04/245 April 2024 Appointment of Mrs Vivien Dyer as a secretary on 2024-03-26

View Document

14/02/2414 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Termination of appointment of Kenneth Hughes as a director on 2023-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

12/12/2212 December 2022 Appointment of Mr Andrew John Darron as a director on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Mr Kenneth Hughes as a director on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Martin Anthony Newton as a director on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Mr Andrew Baxendale as a director on 2022-12-01

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-03-31

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR MATTHEW ASHTON

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MRS GRACE TABERN

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR MARTIN NEWTON

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE PLATT / 24/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS TABERN / 02/07/2020

View Document

24/07/2024 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE PLATT / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 37 HOLBROOK CLOSE ST. HELENS MERSEYSIDE WA9 3XH

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 12 COLLEGE ST, ST HELENS COLLEGE STREET ST. HELENS WA10 1TD ENGLAND

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COFFEY

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR JOHN WILLIAM HODKINSON

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JOHN FRANCIS TABERN

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company