About

Registered Number: 10357568
Date of Incorporation: 02/09/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: Marsh House Newcastle Road, Astbury, Congleton, CW12 4HR,

 

Community Voice on Planning Ltd was registered on 02 September 2016, it has a status of "Active". The companies directors are listed as Unsworth, Jennifer Dawn, Chambers, Susan Mary, Hardwick, Jane Helen, Tyler, Cheryl, Unsworth, Jennifer Dawn, Adams, Paul Stuart Giles, Johnson, Glenis Lesley Elaine, Mabberley, Julie Helen, Mckintosh, Ian, His Honour, Rice, Geoffrey Ronald, Temple, Michael. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Susan Mary 18 November 2019 - 1
HARDWICK, Jane Helen 18 November 2019 - 1
TYLER, Cheryl 02 September 2016 - 1
UNSWORTH, Jennifer Dawn 02 September 2016 - 1
JOHNSON, Glenis Lesley Elaine 18 November 2019 15 September 2020 1
MABBERLEY, Julie Helen 02 September 2016 13 March 2017 1
MCKINTOSH, Ian, His Honour 02 September 2016 01 June 2018 1
RICE, Geoffrey Ronald 02 September 2016 08 April 2017 1
TEMPLE, Michael 02 September 2016 04 June 2019 1
Secretary Name Appointed Resigned Total Appointments
UNSWORTH, Jennifer Dawn 20 March 2017 - 1
ADAMS, Paul Stuart Giles 02 September 2016 20 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 02 September 2020
AP01 - Appointment of director 28 November 2019
AP01 - Appointment of director 28 November 2019
AP01 - Appointment of director 28 November 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 02 September 2019
PSC07 - N/A 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 11 November 2018
CS01 - N/A 06 September 2018
PSC07 - N/A 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
PSC07 - N/A 22 June 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 03 December 2017
CS01 - N/A 02 September 2017
CH01 - Change of particulars for director 30 August 2017
PSC04 - N/A 30 August 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
PSC09 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
CH01 - Change of particulars for director 21 August 2017
CH01 - Change of particulars for director 13 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM02 - Termination of appointment of secretary 21 March 2017
AP03 - Appointment of secretary 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AD01 - Change of registered office address 21 March 2017
NEWINC - New incorporation documents 02 September 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.