This company is commonly known as Cannock Regen Llp. The company was founded 18 years ago and was given the registration number OC319069. The firm's registered office is in BIRMINGHAM. You can find them at Chantry House High Street, Coleshill, Birmingham, . This company's SIC code is None Supplied.
Name | : | CANNOCK REGEN LLP |
---|---|---|
Company Number | : | OC319069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chantry House High Street, Coleshill, Birmingham, England, B46 3BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP | Llp Designated Member | 02 May 2006 | Active |
First Floor 3800 Parkside, Birmingham Business Park, Birmingham, United Kingdom, B37 7YG | Corporate Llp Designated Member | 03 August 2018 | Active |
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG | Llp Designated Member | 02 August 2018 | Active |
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG | Llp Designated Member | 12 April 2006 | Active |
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG | Llp Designated Member | 02 August 2018 | Active |
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG | Llp Designated Member | 20 December 2015 | Active |
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG | Llp Designated Member | 02 August 2018 | Active |
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG | Llp Designated Member | 20 December 2015 | Active |
First Floor 3800, Parkside, Parkside Birmingham Business Park, Birmingham, England, B37 7YG | Corporate Llp Designated Member | 12 April 2006 | Active |
Cannock Topco Limited | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor 3800 Parkside, Birmingham Business Park, Birmingham, United Kingdom, B37 7YG |
Nature of control | : |
|
Ms Lucinda Charlotte Judith Bantoft | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | First Floor, 3800 Parkside, Birmingham, B37 7YG |
Nature of control | : |
|
Ms Lesley Ann Davis | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | First Floor, 3800 Parkside, Birmingham, B37 7YG |
Nature of control | : |
|
Mr Duncan Charles Hunter | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | First Floor, 3800 Parkside, Birmingham, B37 7YG |
Nature of control | : |
|
The Estate Of Stephen Bantoft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Shakespeare Martineau, No1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2019-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-08-30 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-08-30 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-08-30 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-08-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-08-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-08-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-08-22 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.