Advanced company searchLink opens in new window

CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC

Company number 12033702

Filter by category

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)
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