Advanced company searchLink opens in new window

THE COMPANY OF PROPRIETORS OF THE NEATH CANAL NAVIGATION

Company number ZC000173

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)
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