- Company Overview for CANNON FIRE SAFETY LIMITED (13051834)
- Filing history for CANNON FIRE SAFETY LIMITED (13051834)
- People for CANNON FIRE SAFETY LIMITED (13051834)
- Charges for CANNON FIRE SAFETY LIMITED (13051834)
- More for CANNON FIRE SAFETY LIMITED (13051834)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
08 Mar 2024 | PSC02 | Notification of Asset Protection Group (Uk Holdings) Ltd as a person with significant control on 1 December 2023 | |
08 Mar 2024 | AP01 | Appointment of Mr Craig Ian Milligan as a director on 1 November 2023 | |
14 Feb 2024 | PSC07 | Cessation of Arm Secure Limited as a person with significant control on 31 December 2023 | |
14 Feb 2024 | PSC01 | Notification of Nigel Keith Jackson as a person with significant control on 31 December 2023 | |
18 Sep 2023 | AP01 | Appointment of Mr Peter Derrick Holland as a director on 6 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Peter Holland as a director on 6 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Peter Holland as a director on 6 September 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
22 Aug 2023 | PSC07 | Cessation of Cannon Fire Holdings Limited as a person with significant control on 31 July 2023 | |
22 Aug 2023 | PSC02 | Notification of Arm Secure Limited as a person with significant control on 31 July 2023 | |
21 Aug 2023 | AP01 | Appointment of Mr Nigel Keith Jackson as a director on 31 July 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Craig Richard Mackay as a director on 31 July 2023 | |
09 Aug 2023 | AP01 | Appointment of Mr Benjamin Jackson as a director on 21 July 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from Unit C 37a Parkfield Road Coleshill Birmingham B46 3LD England to Suite2, 720 Mandarin Court Warrington WA1 1GG on 9 August 2023 | |
28 Feb 2023 | MR01 | Registration of charge 130518340001, created on 8 February 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
24 Nov 2022 | AD01 | Registered office address changed from Suite2, 720 Mandarin Court Centre Park Warrington WA1 1GG United Kingdom to Unit C 37a Parkfield Road Coleshill Birmingham B46 3LD on 24 November 2022 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Jan 2022 | TM01 | Termination of appointment of Nicola Roberts as a director on 22 January 2022 | |
22 Jan 2022 | AP01 | Appointment of Mr Robert Michael Archer as a director on 31 October 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
18 Dec 2020 | AP01 | Appointment of Miss Nicola Roberts as a director on 15 December 2020 | |
30 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-30
|