Advanced company searchLink opens in new window

CENNOX LOCKPOINT LIMITED

Company number 02443236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Aug 2020 CS01 Confirmation statement made on 17 May 2020 with updates
14 Jul 2020 AD02 Register inspection address has been changed from Cobalt 3.1 Silver Fox Way Cobalt Business Prk Newcastle upon Tyne NE27 0QJ England to Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
12 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
02 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
06 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2019 PSC02 Notification of Cennox Plc as a person with significant control on 4 October 2019
11 Oct 2019 AP01 Appointment of Mr Clive Matthew Nation as a director on 4 October 2019
11 Oct 2019 AP01 Appointment of Mr Roy David Dodd as a director on 4 October 2019
11 Oct 2019 PSC07 Cessation of Alexander Brunton Badenoch as a person with significant control on 4 October 2019
11 Oct 2019 AD01 Registered office address changed from C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 & 12 Admiralty Way Camberley GU15 3DT on 11 October 2019
11 Oct 2019 TM01 Termination of appointment of Colin Doyle as a director on 4 October 2019
11 Oct 2019 TM01 Termination of appointment of Alexander Brunton Badenoch as a director on 4 October 2019
11 Oct 2019 TM01 Termination of appointment of William Frederick Ernest Price as a director on 4 October 2019
11 Oct 2019 MR04 Satisfaction of charge 2 in full
27 Sep 2019 AA Full accounts made up to 30 April 2019
23 May 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018
13 Dec 2018 MR04 Satisfaction of charge 1 in full
22 Oct 2018 AA Full accounts made up to 31 March 2018
14 Jun 2018 AD01 Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr William Frederick Ernest Price on 14 June 2018
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates