Advanced company searchLink opens in new window

CANNON BRIDGE GROUP LIMITED

Company number 12307088

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)
10 Nov 2020 CS01 10/11/20 Statement of Capital gbp 135977465.97
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/11/2021.
15 Apr 2020 TM01 Termination of appointment of Michael Peter Saunter as a director on 1 April 2020
15 Apr 2020 TM01 Termination of appointment of Colin Lawrence as a director on 1 April 2020
15 Apr 2020 TM01 Termination of appointment of Willam English as a director on 1 April 2020
15 Apr 2020 TM01 Termination of appointment of Lee Anthony Hodgkinson as a director on 1 April 2020
29 Jan 2020 TM01 Termination of appointment of Donna Whitehead as a director on 31 December 2019
08 Jan 2020 PSC08 Notification of a person with significant control statement
03 Jan 2020 SH10 Particulars of variation of rights attached to shares
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 135,977,465.97
03 Jan 2020 SH08 Change of share class name or designation
02 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 PSC07 Cessation of Jonathan Dean Aucamp as a person with significant control on 23 December 2019
30 Dec 2019 AP01 Appointment of Mr Lee Anthony Hodgkinson as a director on 12 November 2019
23 Dec 2019 SH20 Statement by Directors
23 Dec 2019 SH19 Statement of capital on 23 December 2019
  • GBP 1,992,148.99
23 Dec 2019 CAP-SS Solvency Statement dated 23/12/19
23 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2019 AP01 Appointment of Dr Ian Paul Firla as a director on 12 November 2019
29 Nov 2019 AP03 Appointment of Mrs Justina Naik as a secretary on 12 November 2019
29 Nov 2019 AP01 Appointment of Mr Michael Peter Saunter as a director on 12 November 2019
29 Nov 2019 AP01 Appointment of Mr Mark Adam Slade as a director on 12 November 2019
29 Nov 2019 AP01 Appointment of Mr Colin Lawrence as a director on 12 November 2019
29 Nov 2019 AP01 Appointment of Mr Michael Jose Shirley as a director on 12 November 2019