THE COMPANY OF PROPRIETORS OF THE NEATH CANAL NAVIGATION
Company number ZC000173
- Company Overview for THE COMPANY OF PROPRIETORS OF THE NEATH CANAL NAVIGATION (ZC000173)
- Filing history for THE COMPANY OF PROPRIETORS OF THE NEATH CANAL NAVIGATION (ZC000173)
- People for THE COMPANY OF PROPRIETORS OF THE NEATH CANAL NAVIGATION (ZC000173)
- More for THE COMPANY OF PROPRIETORS OF THE NEATH CANAL NAVIGATION (ZC000173)
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) |
---|---|---|---|
12 Sep 2018 | MISC | Company record closed on registration as a company under the companies act 2006 | |
02 Jul 2018 | AA | Full accounts made up to 24 June 2017 | |
15 Feb 2018 | TM01 | Termination of appointment of Martin Wassell as a director on 30 January 2018 | |
15 Feb 2018 | AP01 | Appointment of Lee Nash as a director on 30 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
14 Jun 2017 | AA | Full accounts made up to 24 June 2016 | |
27 Apr 2017 | TM01 | Termination of appointment of Stephen James Burke as a director on 13 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
22 Jul 2016 | CH01 | Director's details changed for Mr Robert Jan Hudson on 25 June 2016 | |
23 May 2016 | AA | Full accounts made up to 24 June 2015 | |
19 Apr 2016 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 10 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Gareth Wynne Hughes as a director on 10 March 2016 | |
14 Jan 2016 | AR01 | Annual return made up to 15 December 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
02 Jun 2015 | AA | Full accounts made up to 24 June 2014 | |
23 Jan 2015 | AR01 | Annual return made up to 15 December 2014 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Gareth John Nutt on 9 January 2015 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Rupert Joseland on 27 October 2014 | |
19 Nov 2014 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 27 October 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Martin Wassell on 27 October 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Neil Williams on 27 October 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from , Sir Stanley Clarke House 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 12 November 2014 | |
19 Mar 2014 | AA | Full accounts made up to 24 June 2013 | |
24 Jan 2014 | CH01 | Director's details changed for Mr Rupert Joseland on 15 December 2013 | |
14 Jan 2014 | TM02 | Termination of appointment of Robert Minty as a secretary |