CANNOCK PROJECTS LLP

Register to unlock more data on OkredoRegister

CANNOCK PROJECTS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC334650

Incorporation date

07/02/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Chantry House High Street, Coleshill, Birmingham B46 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon14/02/2025
Application to strike the limited liability partnership off the register
dot icon02/01/2025
Satisfaction of charge 14 in full
dot icon07/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/11/2023
Satisfaction of charge 1 in full
dot icon21/11/2023
Satisfaction of charge 3 in full
dot icon21/11/2023
Satisfaction of charge 5 in full
dot icon21/11/2023
Satisfaction of charge 6 in full
dot icon21/11/2023
Satisfaction of charge 7 in full
dot icon21/11/2023
Satisfaction of charge 9 in full
dot icon21/11/2023
Satisfaction of charge 8 in full
dot icon21/11/2023
Satisfaction of charge 10 in full
dot icon21/11/2023
Satisfaction of charge 11 in full
dot icon21/11/2023
Satisfaction of charge 12 in full
dot icon21/11/2023
Satisfaction of charge 13 in full
dot icon21/11/2023
Satisfaction of charge 15 in full
dot icon21/11/2023
Satisfaction of charge 16 in full
dot icon21/11/2023
Satisfaction of charge 17 in full
dot icon21/11/2023
Satisfaction of charge 19 in full
dot icon21/11/2023
Satisfaction of charge 18 in full
dot icon21/11/2023
Satisfaction of charge 20 in full
dot icon21/11/2023
Satisfaction of charge 22 in full
dot icon21/11/2023
Satisfaction of charge 21 in full
dot icon21/11/2023
Satisfaction of charge 23 in full
dot icon21/11/2023
Satisfaction of charge 24 in full
dot icon21/11/2023
Satisfaction of charge 25 in full
dot icon21/11/2023
Satisfaction of charge 26 in full
dot icon21/11/2023
Satisfaction of charge 28 in full
dot icon21/11/2023
Satisfaction of charge 27 in full
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
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 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon13/04/2022
Termination of appointment of Canco68 Ltd as a member on 2022-03-31
dot icon21/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-03-31
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 Unit 3800 Parkside Birmingham Business Park Birmingham B37 7YG to Chantry House High Street Coleshill Birmingham B46 3BP on 2020-06-12
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Termination of appointment of Rory Thomas O'driscoll as a member on 2018-08-02
dot icon30/08/2018
Termination of appointment of Lesley Ann Davis as a member on 2018-08-02
dot icon30/08/2018
Appointment of Rory Thomas O'driscoll as a member on 2015-12-20
dot icon30/08/2018
Appointment of Ms Lesley Ann Davis as a member on 2015-12-20
dot icon22/08/2018
Termination of appointment of Lucinda Charlotte Judith Bantoft as a member on 2018-08-03
dot icon22/08/2018
Termination of appointment of Lesley Ann Davis as a member on 2018-08-03
dot icon22/08/2018
Termination of appointment of Duncan Charles Hunter as a member on 2018-08-03
dot icon22/08/2018
Appointment of Cannock Topco Limited as a member on 2018-08-03
dot icon22/08/2018
Appointment of Ms Lucinda Charlotte Judith Bantoft as a member on 2018-08-02
dot icon22/08/2018
Appointment of Mr Duncan Charles Hunter as a member on 2018-08-02
dot icon22/08/2018
Appointment of Ms Lesley Ann Davis as a member on 2018-08-02
dot icon20/08/2018
Notification of Cannock Topco Limited as a person with significant control on 2018-08-03
dot icon20/08/2018
Cessation of Lesley Ann Davis as a person with significant control on 2018-08-03
dot icon20/08/2018
Cessation of Duncan Charles Hunter as a person with significant control on 2018-08-03
dot icon20/08/2018
Cessation of Lucinda Charlotte Judith Bantoft as a person with significant control on 2018-08-03
dot icon07/08/2018
Notification of Lucinda Charlotte Judith Bantoft as a person with significant control on 2018-08-02
dot icon07/08/2018
Notification of Lesley Ann Davis as a person with significant control on 2018-08-02
dot icon07/08/2018
Notification of Duncan Charles Hunter as a person with significant control on 2018-08-02
dot icon07/08/2018
Cessation of The Estate of Stephen Bantoft as a person with significant control on 2018-08-02
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/07/2016
Termination of appointment of Stephen Edward Bantoft as a member on 2015-12-19
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-30
dot icon28/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon21/08/2014
Appointment of Canco68 Ltd as a member on 2014-08-21
dot icon07/07/2014
Annual return made up to 2014-06-30
dot icon30/06/2014
Member's details changed for Mr Michael John Tracey on 2014-06-30
dot icon30/06/2014
Member's details changed for Mr Stephen Edward Bantoft on 2014-06-30
dot icon14/01/2014
Full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-30
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-30
dot icon29/03/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon14/09/2011
Certificate of change of name
dot icon25/07/2011
Annual return made up to 2011-06-30
dot icon14/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 21
dot icon14/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 22
dot icon14/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 23
dot icon14/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 24
dot icon14/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 25
dot icon14/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 28
dot icon14/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 26
dot icon14/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 27
dot icon31/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 20
dot icon31/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 19
dot icon29/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 16
dot icon29/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14
dot icon29/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17
dot icon29/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18
dot icon29/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15
dot icon11/03/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-30
dot icon04/06/2010
Registered office address changed from Unit 1B Banbury Office Village Noral Way Banbury OX16 2SB on 2010-06-04
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon30/07/2009
Annual return made up to 30/06/09
dot icon08/05/2009
LLP member global stephen bantoft details changed by form received on 07-05-2009 for LLP OC319069
dot icon08/05/2009
LLP member global stephen bantoft details changed by form received on 07-05-2009 for LLP OC340224
dot icon08/05/2009
LLP member global stephen bantoft details changed by form received on 07-05-2009 for LLP OC311401
dot icon08/05/2009
LLP member global stephen bantoft details changed by form received on 07-05-2009 for LLP OC307791
dot icon08/05/2009
LLP member global stephen bantoft details changed by form received on 07-05-2009 for LLP OC334569
dot icon08/05/2009
Member's particulars stephen bantoft
dot icon08/05/2009
Annual return made up to 07/02/09
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon16/04/2009
Duplicate mortgage certificatecharge no:6
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2008
LLP member appointed stephen edward bantoft
dot icon05/03/2008
LLP member appointed michael john tracey
dot icon15/02/2008
Accounting reference date extended from 28/02/09 to 31/03/09
dot icon13/02/2008
Member resigned
dot icon13/02/2008
Member resigned
dot icon07/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNOCK PROJECTS LLP

CANNOCK PROJECTS LLP is an(a) Dissolved company incorporated on 07/02/2008 with the registered office located at Chantry House High Street, Coleshill, Birmingham B46 3BP. There is currently no active directors 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 PROJECTS LLP?

toggle

CANNOCK PROJECTS LLP is currently Dissolved. It was registered on 07/02/2008 and dissolved on 13/05/2025.

Where is CANNOCK PROJECTS LLP located?

toggle

CANNOCK PROJECTS LLP is registered at Chantry House High Street, Coleshill, Birmingham B46 3BP.

What is the latest filing for CANNOCK PROJECTS LLP?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.