Advanced company searchLink opens in new window

CANNOCK DESIGNER OUTLET (GP HOLDINGS) LIMITED

Company number 11069099

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)
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
15 Nov 2018 AP03 Appointment of Mr Liron Meister as a secretary on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Eudes Michel Maurice Berthelot as a director on 15 November 2018
16 Jul 2018 AD01 Registered office address changed from Nations House 3rd Floor 103 Wigmore Street London W1U 1WH to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on 16 July 2018
05 Mar 2018 MR01 Registration of charge 110690990001, created on 27 February 2018
21 Feb 2018 AP01 Appointment of Mr Eudes Michel Maurice Berthelot as a director on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Christopher James Urwin as a director on 21 February 2018
03 Jan 2018 PSC07 Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 5 December 2017
03 Jan 2018 PSC05 Change of details for Cannock Consortium Llp as a person with significant control on 5 December 2017
03 Jan 2018 PSC02 Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 17 November 2017
03 Jan 2018 PSC05 Change of details for Cannock Consortium Llp as a person with significant control on 17 November 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 10.00
20 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2017 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
17 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-17
  • GBP .02