Advanced company searchLink opens in new window

LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED

Company number 02456172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 AD01 Registered office address changed from Chiltern Court Asheridge Road Industrial Estate Asheridge Road Chesham HP5 2PX England to Suite K, Priests House High Street Knowle Solihull West Midlands B93 0JU on 1 May 2024
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with no updates
24 Dec 2023 TM02 Termination of appointment of Caroline Michelle Habart as a secretary on 10 December 2023
14 Aug 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 November 2023
13 Jul 2023 AP01 Appointment of Mr Ivor Henry Caplan as a director on 12 July 2023
02 Jul 2023 AP03 Appointment of Miss Caroline Michelle Habart as a secretary on 2 July 2023
17 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jun 2023 AD01 Registered office address changed from Island House Moor Road Chesham Buckinghamshire HP5 1WA to Chiltern Court Asheridge Road Industrial Estate Asheridge Road Chesham HP5 2PX on 4 June 2023
24 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
12 Dec 2022 TM01 Termination of appointment of Brian Williams as a director on 12 December 2022
12 Dec 2022 TM01 Termination of appointment of Steven Lesley Webster as a director on 12 December 2022
12 Dec 2022 TM01 Termination of appointment of Stefan Jozef Szulc as a director on 12 December 2022
12 Dec 2022 TM01 Termination of appointment of Pandora Jane Hancock as a director on 12 December 2022
12 Dec 2022 TM01 Termination of appointment of Harold John Bryan as a director on 12 December 2022
10 Oct 2022 TM01 Termination of appointment of Luke Henry Walker as a director on 7 October 2022
18 Aug 2022 AP01 Appointment of Mrs Carole Denise Mills as a director on 16 August 2022
17 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 AP03 Appointment of Mr Colin Booker as a secretary on 16 February 2022
16 Feb 2022 TM02 Termination of appointment of Pandora Jane Hancock as a secretary on 16 February 2022
15 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
15 Jan 2022 AD02 Register inspection address has been changed from 18 Furnival Crescent Furnivall Crescent Lichfield Staffordshire WS13 6DD England to 22 Woodfields Drive Lichfield WS14 9HH
14 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
06 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2019 AP01 Appointment of Mr Steven Lesley Webster as a director on 24 September 2019