Advanced company searchLink opens in new window

C&N INVESTMENT PROPERTY LIMITED

Company number 10587628

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)
14 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with updates
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
17 Oct 2024 PSC01 Notification of Nick Wood as a person with significant control on 27 January 2020
17 Oct 2024 PSC07 Cessation of Nicholas Richard Wood as a person with significant control on 27 January 2020
13 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 31 January 2023
22 Jun 2023 AP01 Appointment of Mrs Linda Wood as a director on 10 June 2023
22 Jun 2023 AP01 Appointment of Mr Christopher John Wood as a director on 10 June 2023
22 Jun 2023 AP01 Appointment of Mr Richard Wood as a director on 10 June 2023
14 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
26 Jan 2023 CERTNM Company name changed home improvement trading company LIMITED\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Jun 2022 CH01 Director's details changed for Mr Nicholas Wood on 28 June 2022
09 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
10 Jan 2022 AD01 Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Anson House Lammascote Road Stafford ST16 3TA on 10 January 2022
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
18 Feb 2021 PSC01 Notification of Nicholas Wood as a person with significant control on 27 January 2020
18 Feb 2021 PSC07 Cessation of Edward Lindley as a person with significant control on 27 January 2020
14 Dec 2020 AA Micro company accounts made up to 31 January 2020
16 Sep 2020 AD01 Registered office address changed from 52 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET England to 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 16 September 2020
14 Apr 2020 TM01 Termination of appointment of Edward Lindley as a director on 1 April 2020
14 Apr 2020 AD01 Registered office address changed from 4 Hardings Mews Penkridge, Staffordshire ST19 5FF United Kingdom to 52 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET on 14 April 2020
14 Apr 2020 AP01 Appointment of Mr Nicholas Wood as a director on 1 April 2020
14 Apr 2020 CS01 Confirmation statement made on 26 January 2020 with no updates