- Company Overview for C&N INVESTMENT PROPERTY LIMITED (10587628)
- Filing history for C&N INVESTMENT PROPERTY LIMITED (10587628)
- People for C&N INVESTMENT PROPERTY LIMITED (10587628)
- More for C&N INVESTMENT PROPERTY LIMITED (10587628)
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
|
|
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 |