Founded in 2007, Cannock Gates Ltd has its registered office in Cannock in Staffordshire. We do not know the number of employees at the organisation. Hendry, Treve Robert, Turnbull, Julie, Van Duyker, Errol Glenn, Peart, Charles Frederick, Peart, Roger David Hunter, Stead, Colin, Trickett, Peter Leon are the current directors of Cannock Gates Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDRY, Treve Robert | 14 October 2011 | - | 1 |
TURNBULL, Julie | 14 October 2011 | - | 1 |
VAN DUYKER, Errol Glenn | 14 October 2011 | - | 1 |
PEART, Charles Frederick | 28 March 2007 | 14 October 2011 | 1 |
PEART, Roger David Hunter | 28 March 2007 | 14 October 2011 | 1 |
STEAD, Colin | 07 April 2007 | 14 October 2011 | 1 |
TRICKETT, Peter Leon | 14 October 2011 | 03 February 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 10 April 2019 | |
AD01 - Change of registered office address | 17 January 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 07 April 2016 | |
MR01 - N/A | 16 November 2015 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 02 April 2014 | |
TM01 - Termination of appointment of director | 13 February 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 03 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2013 | |
AA - Annual Accounts | 16 December 2012 | |
AA01 - Change of accounting reference date | 02 December 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 31 March 2012 | |
AP01 - Appointment of director | 16 February 2012 | |
TM02 - Termination of appointment of secretary | 16 February 2012 | |
AP01 - Appointment of director | 16 February 2012 | |
AP01 - Appointment of director | 15 February 2012 | |
AP01 - Appointment of director | 15 February 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
TM02 - Termination of appointment of secretary | 15 February 2012 | |
AA - Annual Accounts | 05 July 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
AR01 - Annual Return | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH03 - Change of particulars for secretary | 21 April 2011 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 29 January 2009 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
363a - Annual Return | 07 April 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2008 | |
RESOLUTIONS - N/A | 10 January 2008 | |
225 - Change of Accounting Reference Date | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
NEWINC - New incorporation documents | 28 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 November 2015 | Outstanding |
N/A |
Debenture | 10 April 2008 | Fully Satisfied |
N/A |