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) |
---|---|---|---|
17 Dec 2016 | AP01 | Appointment of Mr Luke Henry Walker as a director on 13 December 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
18 Aug 2016 | AP01 | Appointment of Mr Stefan Jozef Szulc as a director on 9 August 2016 | |
13 Jul 2016 | AD03 | Register(s) moved to registered inspection location 18 Furnival Crescent Furnivall Crescent Lichfield Staffordshire WS13 6DD | |
12 Jul 2016 | AD02 | Register inspection address has been changed to 18 Furnival Crescent Furnivall Crescent Lichfield Staffordshire WS13 6DD | |
24 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Jun 2016 | TM01 | Termination of appointment of Keith Vaughan Welch as a director on 20 June 2016 | |
16 Jun 2016 | AP01 | Appointment of Mrs Christine Howles as a director on 14 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Robert Mullarkey as a director on 14 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Michael John Battisson as a director on 14 June 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Godfrey Eland as a director on 8 December 2015 | |
10 Jan 2016 | TM01 | Termination of appointment of Brian Kingshott as a director on 9 January 2016 | |
10 Jan 2016 | TM01 | Termination of appointment of Godfrey Eland as a director on 8 December 2015 | |
02 Jan 2016 | AP01 | Appointment of Mrs Pandora Jane Hancock as a director on 10 December 2013 | |
02 Jan 2016 | TM02 | Termination of appointment of Pandora Jane Hancock as a secretary on 8 December 2015 | |
02 Jan 2016 | AP03 | Appointment of Mr Godfrey Eland as a secretary on 8 December 2015 | |
20 Oct 2015 | AR01 | Annual return made up to 24 September 2015 no member list | |
12 Oct 2015 | AP01 | Appointment of Mr Godfrey Eland as a director on 12 June 2015 | |
11 Oct 2015 | TM01 | Termination of appointment of Geoffrey Richard Crook as a director on 12 June 2015 | |
11 Oct 2015 | TM01 | Termination of appointment of Terence Edwin Brown as a director on 1 August 2015 | |
18 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 | Annual return made up to 24 September 2014 no member list | |
17 Nov 2014 | AD02 | Register inspection address has been changed from C/O Mrs S P Williams Norfolk House 29 Hall Lane Hammerwich Burntwood Staffordshire WS7 0JP England to C/O Mr R O Williams Norfolk House, 29 Hall Lane Norfolk House, 29 Hall Lane Hammerwich Burntwood Staffordshire WS7 0JP | |
15 Nov 2014 | TM01 | Termination of appointment of Susan Patricia Williams as a director on 9 December 2013 | |
15 Nov 2014 | AD04 | Register(s) moved to registered office address Island House Moor Road Chesham Buckinghamshire HP5 1WA |