CANNOCK DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

19/04/2419 April 2024 Satisfaction of charge 031381830041 in full

View Document

18/01/2418 January 2024 Termination of appointment of John Glennon as a secretary on 2023-12-10

View Document

18/01/2418 January 2024 Termination of appointment of John Glennon as a director on 2023-12-10

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM FIRST FLOOR 3800 PARKSIDE BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YG

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANTOFT

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR JOHN GLENNON

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TRACEY / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BANTOFT / 30/06/2014

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GLENNON / 30/06/2014

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031381830041

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 30/06/12 NO CHANGES

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM UNIT 1B BANBURY OFFICE VILLAGE NORAL WAY BANBURY OX16 2SB

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BANTOFT / 30/06/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: BRITANNIA HOUSE 7TH FLOOR, 50 GREAT CHARLES STREET, BIRMINGHAM, B3 2LT

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 AUDITOR'S RESIGNATION

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0522 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: THE MEWS, RAVENSTONE HALL, RAVENSTONE, LEICESTERSHIRE LE67 2AA

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: UNIT 11 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE LE17 4PN

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: UNIT 9 MIDLAND COURT, CENTRAL PARK, LEICESTER ROAD, LUTTERWORTH, LEICESTERSHIRE LE17 4PN

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: UNIT 1 THE CODA CENTRE, 189 MUNSTER ROAD, LONDON, SW6 6AW

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9821 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: C/O CANNOCK INVESTMENTS LIMITED, IMPERIAL HOUSE, 15-19 KINGSWAY, LONDON WC2N 6UN

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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