About

Registered Number: 05648674
Date of Incorporation: 08/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 44 Buckingham Road West, Stockport, Cheshire, SK4 4BA

 

Cae Canol Centre was registered on 08 December 2005 and are based in Stockport, Cheshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Rodway, Valerie Ann, Jones, Howard, Rodway, David, Rodway, Valerie, Cross, Arthur, Ravenscroft, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Howard 08 December 2005 - 1
RODWAY, David 08 December 2005 - 1
RODWAY, Valerie 08 December 2005 - 1
CROSS, Arthur 08 December 2005 02 April 2007 1
RAVENSCROFT, Christopher 14 May 2007 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
RODWAY, Valerie Ann 06 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 November 2013
AP03 - Appointment of secretary 08 March 2013
AD01 - Change of registered office address 10 February 2013
TM01 - Termination of appointment of director 10 February 2013
TM02 - Termination of appointment of secretary 10 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 01 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
363s - Annual Return 10 January 2007
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.