- Company Overview for C & N INVESTMENTS LIMITED (08560469)
- Filing history for C & N INVESTMENTS LIMITED (08560469)
- People for C & N INVESTMENTS LIMITED (08560469)
- Charges for C & N INVESTMENTS LIMITED (08560469)
- More for C & N INVESTMENTS LIMITED (08560469)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
18 Apr 2024 | AP01 | Appointment of Mrs Linda Wood as a director on 18 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Mr Richard Wood as a director on 18 April 2024 | |
19 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Mar 2024 | CH01 | Director's details changed for Mr Nicholas Wood on 19 March 2024 | |
08 Sep 2023 | MR04 | Satisfaction of charge 085604690005 in full | |
08 Sep 2023 | MR04 | Satisfaction of charge 085604690011 in full | |
08 Sep 2023 | MR04 | Satisfaction of charge 085604690006 in full | |
08 Sep 2023 | MR04 | Satisfaction of charge 085604690010 in full | |
08 Sep 2023 | MR04 | Satisfaction of charge 085604690003 in full | |
08 Sep 2023 | MR04 | Satisfaction of charge 085604690007 in full | |
08 Sep 2023 | MR04 | Satisfaction of charge 085604690008 in full | |
08 Sep 2023 | MR04 | Satisfaction of charge 085604690009 in full | |
08 Sep 2023 | MR04 | Satisfaction of charge 085604690012 in full | |
31 Aug 2023 | MR01 | Registration of charge 085604690013, created on 30 August 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
02 May 2023 | TM01 | Termination of appointment of Linda Louise Wood as a director on 7 July 2022 | |
21 Apr 2023 | TM01 | Termination of appointment of Richard Wood as a director on 7 July 2022 | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jan 2022 | AD01 | Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 10 January 2022 | |
26 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
24 Jun 2021 | PSC01 | Notification of Nick Wood as a person with significant control on 7 June 2016 | |
17 May 2021 | AA | Micro company accounts made up to 30 June 2020 |