Advanced company searchLink opens in new window

LITTLE OUSE HEADWATERS PROJECT

Company number 04684054

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)
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jul 2023 AP01 Appointment of Mr Andrew Goodall as a director on 30 June 2023
08 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Oct 2022 TM01 Termination of appointment of John Daniel Mccormack as a director on 28 October 2022
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
14 Dec 2021 TM01 Termination of appointment of Edward John Coales as a director on 10 December 2021
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 TM01 Termination of appointment of Pete Fox as a director on 5 August 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
10 Dec 2020 TM01 Termination of appointment of Andrew Michael Hinkley as a director on 4 December 2020
10 Dec 2020 TM01 Termination of appointment of David Joseph Hodkinson as a director on 4 December 2020
10 Dec 2020 TM01 Termination of appointment of Paul William Brown as a director on 4 December 2020
04 Nov 2020 AP01 Appointment of Mrs Angela Joan Robinson as a director on 29 October 2020
04 Nov 2020 AP01 Appointment of Dr Robert Robinson as a director on 29 October 2020
01 Oct 2020 TM01 Termination of appointment of Pamela Kathleen Mcmillan as a director on 1 October 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 AD01 Registered office address changed from Waveney Cottage Redgrave Road, South Lopham Diss Norfolk IP22 2JN to Thelnetham Windmill Mill Road Thelnetham Diss IP22 1JS on 22 April 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
04 Feb 2020 CH01 Director's details changed for Mr Pete Fox on 23 January 2020
04 Dec 2019 AP01 Appointment of Mr Andrew Michael Hinkley as a director on 29 November 2019
30 Nov 2019 TM01 Termination of appointment of Margaret Helen Smith as a director on 29 November 2019
14 Nov 2019 AP01 Appointment of Mrs Pamela Kathleen Mcmillan as a director on 4 November 2019
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019