CANNOCK DEVELOPMENTS LIMITED
Overview
Company Name | CANNOCK DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03138183 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CANNOCK DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is CANNOCK DEVELOPMENTS LIMITED located?
Registered Office Address | Chantry House High Street Coleshill B46 3BP Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CANNOCK DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CANNOCK DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for CANNOCK DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 031381830041 in full | 1 pages | MR04 | ||
Termination of appointment of John Glennon as a director on Dec 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Glennon as a secretary on Dec 10, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG to Chantry House High Street Coleshill Birmingham B46 3BP on Jun 12, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Stephen Edward Bantoft as a director on Dec 19, 2015 | 1 pages | TM01 | ||
Appointment of Mr John Glennon as a director on Oct 30, 2015 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||
Who are the officers of CANNOCK DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TRACEY, Michael John | Director | High Street Coleshill B46 3BP Birmingham Chantry House England | England | British | Chartered Surveyor | 57095140009 | ||||
DAVIES, Victoria Kathryn | Secretary | 1 Bassett Street NW5 4PG London | British | 44357340001 | ||||||
GLENNON, John | Secretary | High Street Coleshill B46 3BP Birmingham Chantry House England | British | 99290860001 | ||||||
JEAN-BAPTISTE, David | Secretary | 20 Lannoy Road SE9 2BN London | British | Accountant | 57095170001 | |||||
PARKER, Sarah Jayne | Secretary | 52 Blackhorse Road Walthamstow E17 7BE London | British | 51047240001 | ||||||
SARSON, Nicola | Secretary | Malthouse Cottage 17 Old End DE12 7AG Appleby Magna Derbyshire | British | 87428920002 | ||||||
TINGAY, Dawn Belinda | Secretary | Millstone Cottage South Lane Bardon Hill LE67 1TG Coalville Leicestershire | British | Administration Manager | 66268100001 | |||||
TRACEY, Michael John | Secretary | 190a Southfield Road Chiswick W4 5LD London | British | Chartered Surveyor | 57095140001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BANTOFT, Stephen Edward | Director | 3800 Parkside Birmingham Business Park B37 7YG Birmingham First Floor | England | British | Director | 77913960016 | ||||
GLENNON, John | Director | High Street Coleshill B46 3BP Birmingham Chantry House England | England | British | Finance Director | 99290860001 | ||||
MALTHOUSE, Christopher Laurie | Director | 37a Churton Street Pimlico SW1V 2LT London | British | Director | 42436570001 | |||||
TRACEY, Michael John | Director | 190a Southfield Road Chiswick W4 5LD London | British | Chartered Surveyor | 57095140001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CANNOCK DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cannock Investments Ltd | Apr 06, 2016 | Parkside Birmingham Business Park B37 7YG Birmingham First Floor, 3800 Parkside England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0