Based in Birmingham, Cnc Group Holdings Ltd was established in 2003, it has a status of "Active". Morris, Lesley, Carless, Mark Andrew, Coleman, Mark Anthony, Morris, Lesley, Rowe, Gareth, Coleman, David John, Garner, Malcolm Robert, Howard, James Michael are the current directors of the company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARLESS, Mark Andrew | 07 January 2020 | - | 1 |
COLEMAN, Mark Anthony | 21 November 2003 | - | 1 |
MORRIS, Lesley | 07 January 2020 | - | 1 |
ROWE, Gareth | 07 January 2020 | - | 1 |
COLEMAN, David John | 21 November 2003 | 25 January 2018 | 1 |
GARNER, Malcolm Robert | 10 May 2011 | 15 January 2019 | 1 |
HOWARD, James Michael | 25 January 2018 | 01 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Lesley | 21 November 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 18 June 2020 | |
AA01 - Change of accounting reference date | 27 January 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
TM01 - Termination of appointment of director | 10 January 2020 | |
CS01 - N/A | 29 May 2019 | |
TM01 - Termination of appointment of director | 15 March 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 05 February 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
AP01 - Appointment of director | 25 January 2018 | |
CS01 - N/A | 19 June 2017 | |
SH01 - Return of Allotment of shares | 22 May 2017 | |
RESOLUTIONS - N/A | 17 May 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 02 June 2015 | |
MISC - Miscellaneous document | 19 May 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 05 February 2014 | |
RESOLUTIONS - N/A | 09 August 2013 | |
CONNOT - N/A | 09 August 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 01 September 2011 | |
MISC - Miscellaneous document | 28 June 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH03 - Change of particulars for secretary | 09 July 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
AA - Annual Accounts | 26 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2008 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 11 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
363a - Annual Return | 11 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2007 | |
AA - Annual Accounts | 03 March 2007 | |
363a - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 13 June 2005 | |
287 - Change in situation or address of Registered Office | 13 April 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 10 June 2004 | |
SA - Shares agreement | 20 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2004 | |
RESOLUTIONS - N/A | 10 January 2004 | |
RESOLUTIONS - N/A | 10 January 2004 | |
123 - Notice of increase in nominal capital | 10 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
225 - Change of Accounting Reference Date | 01 December 2003 | |
287 - Change in situation or address of Registered Office | 01 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
CERTNM - Change of name certificate | 14 August 2003 | |
NEWINC - New incorporation documents | 23 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 December 2003 | Outstanding |
N/A |
Mortgage debenture | 30 December 2003 | Outstanding |
N/A |
Debenture | 30 December 2003 | Fully Satisfied |
N/A |
Debenture | 30 December 2003 | Outstanding |
N/A |