CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC
Company number 12033702
- Company Overview for CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC (12033702)
- Filing history for CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC (12033702)
- People for CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC (12033702)
- More for CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC (12033702)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
05 Jun 2023 | PSC01 | Notification of Robert Waring as a person with significant control on 1 June 2023 | |
05 Jun 2023 | PSC07 | Cessation of Martin Paul Murray as a person with significant control on 1 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 412 Rawnsley Road Hednesford Cannock WS12 1RB England to 1 Queens Square Cannock Staffordshire WS11 1EA on 5 June 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Martin Paul Murray as a director on 16 January 2023 | |
30 Jan 2023 | AP01 | Appointment of Mr Robert Waring as a director on 16 January 2023 | |
30 Jan 2023 | AP01 | Appointment of Mr Vesa Matti Poikonen as a director on 16 January 2023 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Matthew George Mccall as a director on 29 July 2022 | |
29 Jul 2022 | PSC07 | Cessation of Matthew George Mccall as a person with significant control on 29 July 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
05 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from Oval Office, the Whitehouse High Green Cannock WS11 1BE England to 412 Rawnsley Road Hednesford Cannock WS12 1RB on 7 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Charles Frederick Pritchard as a director on 8 February 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Michael Charles Mellor as a director on 8 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Charles Frederick Pritchard as a person with significant control on 8 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Michael Charles Mellor as a person with significant control on 8 February 2022 | |
07 Mar 2022 | PSC01 | Notification of Matthew George Mccall as a person with significant control on 8 February 2022 | |
07 Mar 2022 | PSC01 | Notification of Martin Paul Murray as a person with significant control on 8 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Matthew George Mccall as a director on 8 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Martin Paul Murray as a director on 8 February 2022 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 |