LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED
Company number 02456172
- Company Overview for LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED (02456172)
- Filing history for LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED (02456172)
- People for LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED (02456172)
- Charges for LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED (02456172)
- Registers for LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED (02456172)
- More for LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED (02456172)
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 |