- Company Overview for CANNOCK PROPERTIES LIMITED (11044689)
- Filing history for CANNOCK PROPERTIES LIMITED (11044689)
- People for CANNOCK PROPERTIES LIMITED (11044689)
- Insolvency for CANNOCK PROPERTIES LIMITED (11044689)
- Registers for CANNOCK PROPERTIES LIMITED (11044689)
- More for CANNOCK PROPERTIES LIMITED (11044689)
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) |
---|---|---|---|
15 Dec 2017 | AD03 | Register(s) moved to registered inspection location The Xyz Building Shoosmiths Llp Hardman Boulevard Manchester M3 3AZ | |
15 Dec 2017 | AD02 | Register inspection address has been changed to The Xyz Building Shoosmiths Llp Hardman Boulevard Manchester M3 3AZ | |
12 Dec 2017 | PSC01 | Notification of Rakesh Singh Doal as a person with significant control on 29 November 2017 | |
12 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Rakesh Singh Doal as a director on 29 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Leonard Paul Merrick as a director on 29 November 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from Pine Copse Streetly Wood Sutton Coldfield B74 3DQ United Kingdom to 2 Water Court Water Street Birmingham B3 1HP on 1 December 2017 | |
02 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-02
|