CANNOCK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CANNOCK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138183

Incorporation date

15/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chantry House High Street, Coleshill, Birmingham B46 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1995)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon19/04/2024
Satisfaction of charge 031381830041 in full
dot icon18/01/2024
Termination of appointment of John Glennon as a secretary on 2023-12-10
dot icon18/01/2024
Termination of appointment of John Glennon as a director on 2023-12-10
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/06/2020
Registered office address changed from First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG to Chantry House High Street Coleshill Birmingham B46 3BP on 2020-06-12
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/07/2016
Termination of appointment of Stephen Edward Bantoft as a director on 2015-12-19
dot icon30/10/2015
Appointment of Mr John Glennon as a director on 2015-10-30
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr Stephen Edward Bantoft on 2014-06-30
dot icon30/06/2014
Director's details changed for Mr Michael John Tracey on 2014-06-30
dot icon30/06/2014
Secretary's details changed for Mr John Glennon on 2014-06-30
dot icon05/06/2014
Registration of charge 031381830041
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-30
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Registered office address changed from Unit 1B Banbury Office Village Noral Way Banbury OX16 2SB on 2010-06-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 40
dot icon13/03/2009
Return made up to 15/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon03/11/2008
Particulars of a mortgage or charge / charge no: 39
dot icon30/07/2008
Return made up to 30/06/08; no change of members
dot icon30/07/2008
Director's change of particulars / stephen bantoft / 30/06/2008
dot icon11/01/2008
Return made up to 15/12/07; full list of members
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Secretary resigned
dot icon21/11/2007
Registered office changed on 21/11/07 from: britannia house 7TH floor, 50 great charles street, birmingham, B3 2LT
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 30/06/07; full list of members
dot icon26/07/2007
Auditor's resignation
dot icon16/01/2007
Return made up to 15/12/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon31/03/2006
Full accounts made up to 2004-12-31
dot icon22/12/2005
Return made up to 15/12/05; full list of members
dot icon31/01/2005
Full accounts made up to 2003-09-30
dot icon28/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 15/12/04; full list of members
dot icon17/12/2004
New director appointed
dot icon04/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon26/07/2004
Registered office changed on 26/07/04 from: the mews, ravenstone hall, ravenstone, leicestershire LE67 2AA
dot icon13/01/2004
Return made up to 15/12/03; full list of members
dot icon13/08/2003
Full accounts made up to 2002-09-30
dot icon12/07/2003
Particulars of mortgage/charge
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
New secretary appointed
dot icon05/02/2003
Return made up to 15/12/02; full list of members
dot icon16/12/2002
Registered office changed on 16/12/02 from: unit 11 midland court, central park, lutterworth, leicestershire LE17 4PN
dot icon09/12/2002
Particulars of mortgage/charge
dot icon04/08/2002
Full accounts made up to 2001-09-30
dot icon24/04/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon12/02/2002
Director resigned
dot icon29/01/2002
Secretary resigned
dot icon15/01/2002
New secretary appointed
dot icon07/01/2002
Return made up to 15/12/01; full list of members
dot icon28/07/2001
Full accounts made up to 2000-09-30
dot icon05/01/2001
Return made up to 15/12/00; full list of members
dot icon21/10/2000
Particulars of mortgage/charge
dot icon21/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon04/08/2000
Full accounts made up to 1999-09-30
dot icon21/07/2000
Registered office changed on 21/07/00 from: unit 9 midland court, central park, leicester road, lutterworth, leicestershire LE17 4PN
dot icon12/04/2000
Particulars of mortgage/charge
dot icon08/04/2000
Particulars of mortgage/charge
dot icon08/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon17/01/2000
Return made up to 15/12/99; full list of members
dot icon27/09/1999
New secretary appointed
dot icon18/08/1999
Secretary resigned
dot icon18/08/1999
Registered office changed on 18/08/99 from: unit 1 the coda centre, 189 munster road, london, SW6 6AW
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Particulars of mortgage/charge
dot icon21/02/1999
Return made up to 15/12/98; full list of members
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
New secretary appointed
dot icon11/08/1998
Full accounts made up to 1997-09-30
dot icon21/04/1998
Particulars of mortgage/charge
dot icon21/04/1998
Particulars of mortgage/charge
dot icon11/04/1998
New director appointed
dot icon19/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Particulars of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Return made up to 15/12/97; no change of members
dot icon12/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Particulars of mortgage/charge
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon10/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon06/01/1997
Return made up to 15/12/96; full list of members
dot icon06/01/1997
Secretary resigned
dot icon06/01/1997
New secretary appointed
dot icon04/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Particulars of mortgage/charge
dot icon25/09/1996
Particulars of mortgage/charge
dot icon20/09/1996
Particulars of mortgage/charge
dot icon13/09/1996
Registered office changed on 13/09/96 from: c/o cannock investments LIMITED, imperial house, 15-19 kingsway, london WC2N 6UN
dot icon12/04/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon08/01/1996
Accounting reference date notified as 30/09
dot icon05/01/1996
Director resigned
dot icon05/01/1996
Secretary resigned
dot icon05/01/1996
New secretary appointed
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon15/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glennon, John
Director
30/10/2015 - 10/12/2023
43
Tracey, Michael John
Director
01/03/2003 - Present
39
Glennon, John
Secretary
19/11/2007 - 10/12/2023
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNOCK DEVELOPMENTS LIMITED

CANNOCK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/12/1995 with the registered office located at Chantry House High Street, Coleshill, Birmingham B46 3BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK DEVELOPMENTS LIMITED?

toggle

CANNOCK DEVELOPMENTS LIMITED is currently Active. It was registered on 15/12/1995 .

Where is CANNOCK DEVELOPMENTS LIMITED located?

toggle

CANNOCK DEVELOPMENTS LIMITED is registered at Chantry House High Street, Coleshill, Birmingham B46 3BP.

What does CANNOCK DEVELOPMENTS LIMITED do?

toggle

CANNOCK DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANNOCK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.