THE CANNING GROUP INTERNATIONAL LTD

12106220
1 STANIERS WAY ROMAN ROAD HEREFORD HR1 1JT

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2024 capital Return of Allotment of shares 6 Buy now
20 Mar 2024 incorporation Memorandum Articles 56 Buy now
20 Mar 2024 resolution Resolution 4 Buy now
23 Sep 2023 accounts Annual Accounts 35 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 34 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 officers Termination of appointment of director (Paul Burton) 1 Buy now
13 Apr 2022 officers Termination of appointment of director (Matthew Hamilton-Allen) 1 Buy now
13 Apr 2022 officers Termination of appointment of director (John Hibberd) 1 Buy now
08 Sep 2021 accounts Annual Accounts 33 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 resolution Resolution 4 Buy now
26 Mar 2021 incorporation Memorandum Articles 55 Buy now
10 Mar 2021 accounts Annual Accounts 34 Buy now
15 Jan 2021 officers Appointment of director (Mr Matthew Hamilton-Allen) 2 Buy now
15 Jan 2021 officers Termination of appointment of director (Nicholas David Morrill) 1 Buy now
13 Jan 2021 officers Appointment of director (Mr Ciaran Andrew Mcmahon) 2 Buy now
08 Jan 2021 capital Return of Allotment of shares 5 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jan 2020 resolution Resolution 2 Buy now
24 Jan 2020 change-of-name Change Of Name Notice 2 Buy now
03 Sep 2019 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2019 resolution Resolution 56 Buy now
23 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2019 capital Return of Allotment of shares 5 Buy now
22 Aug 2019 capital Return of Allotment of shares 4 Buy now
20 Aug 2019 capital Return of Allotment of shares 4 Buy now
19 Aug 2019 capital Return of Allotment of shares 3 Buy now
16 Aug 2019 capital Return of Allotment of shares 3 Buy now
16 Aug 2019 officers Appointment of director (John Hibberd) 2 Buy now
16 Aug 2019 officers Appointment of director (Mr Robert Peter Leechman) 2 Buy now
16 Aug 2019 officers Appointment of director (Mr Paul Burton) 2 Buy now
16 Aug 2019 officers Appointment of director (Julian Aitken) 2 Buy now
16 Aug 2019 officers Appointment of director (Mr Richard John Leach) 2 Buy now
16 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2019 mortgage Registration of a charge 52 Buy now
18 Jul 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jul 2019 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
18 Jul 2019 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
16 Jul 2019 incorporation Incorporation Company 57 Buy now