- Company Overview for THE WHITCHURCH WATERWAY TRUST (02280683)
- Filing history for THE WHITCHURCH WATERWAY TRUST (02280683)
- People for THE WHITCHURCH WATERWAY TRUST (02280683)
- More for THE WHITCHURCH WATERWAY TRUST (02280683)
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) |
---|---|---|---|
26 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | TM01 | Termination of appointment of David Allan Smith as a director on 13 September 2021 | |
19 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
25 Feb 2021 | CH01 | Director's details changed for Mr Robert Joseph Sumner on 1 August 2020 | |
25 Feb 2021 | CH01 | Director's details changed for Mr David George Torrens on 24 February 2021 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
03 Feb 2019 | TM01 | Termination of appointment of Joan Elizabeth Crump as a director on 1 February 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Christopher Arthur Rawson Chambers on 24 January 2019 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
24 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
24 Apr 2018 | CH01 | Director's details changed for Mr Christopher Arthur Rawson Chambers on 2 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mr Paul David Radcliffe on 17 November 2017 | |
09 Apr 2018 | CH03 | Secretary's details changed for Mrs Helen Brockman on 9 April 2018 | |
08 Dec 2017 | PSC07 | Cessation of David John George Tirrens as a person with significant control on 8 December 2017 | |
08 Dec 2017 | PSC07 | Cessation of Robert Joseph Sumner as a person with significant control on 8 December 2017 | |
08 Dec 2017 | PSC07 | Cessation of David Allan Smith as a person with significant control on 8 December 2017 | |
08 Dec 2017 | PSC07 | Cessation of Paul David Radcliffe as a person with significant control on 8 December 2017 | |
08 Dec 2017 | PSC07 | Cessation of Raymond Francis Hatton as a person with significant control on 8 December 2017 | |
08 Dec 2017 | PSC07 | Cessation of Joan Elizabeth Crump as a person with significant control on 8 December 2017 | |
22 Nov 2017 | AD02 | Register inspection address has been changed from 37 the Firs, Chester Road Whitchurch Shropshire SY13 1NL United Kingdom to 25 Smallbrook Road Whitchurch Shropshire SY13 1BT |