CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED

Nations House Nations House, London, W1U 1QS, England
StatusACTIVE
Company No.11069379
CategoryPrivate Limited Company
Incorporated17 Nov 2017
Age6 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED is an active private limited company with number 11069379. It was incorporated 6 years, 6 months, 12 days ago, on 17 November 2017. The company address is Nations House Nations House, London, W1U 1QS, England.



Company Fillings

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2023

Action Date: 07 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-07

Charge number: 110693790003

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-02

Officer name: Mr. Chris Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-02

Officer name: Darren David Freed

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr. Darren David Freed

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr. Michael Borello

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Coles

Termination date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renos Peter Booth

Termination date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Jones

Termination date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Johnston

Appointment date: 2021-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Coles

Change date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Coles

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Lara Nicole Weaver

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lara Nicole Weaver

Appointment date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Green

Termination date: 2019-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mr Renos Peter Booth

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Liron Meister

Appointment date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eudes Michel Maurice Berthelot

Termination date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

New address: Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS

Old address: Nations House, 3rd Floor 103 Wigmore Street London W1U 1WH

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-29

Charge number: 110693790002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110693790001

Charge creation date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eudes Michel Maurice Berthelot

Appointment date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Christopher James Urwin

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 17 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS ECOLOGY LTD

DUNSTON HOUSE,CHESTERFIELD,S41 9QD

Number:06419500
Status:LIQUIDATION
Category:Private Limited Company

EASTMAN COMPANY UK LIMITED

C/O MR. STEVE WESTHEAD,NEWPORT,NP19 4XF

Number:03176591
Status:ACTIVE
Category:Private Limited Company

LESS2JOINERY LIMITED

GLEBE BUNGALOW SWAFFHAM ROAD,KING'S LYNN,PE32 1TB

Number:07954784
Status:ACTIVE
Category:Private Limited Company

PALI HILL CAPITAL ADVISERS (UK) PVT LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11011160
Status:ACTIVE
Category:Private Limited Company

SINCLAIR CONSULTING (LONDON) LIMITED

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:09659227
Status:ACTIVE
Category:Private Limited Company

SLOAN BUSINESS CONSULTING LIMITED

5 MOOR COURT, WESTFIELD,NEWCASTLE UPON TYNE,NE3 4YD

Number:06523028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source