Advanced company searchLink opens in new window

LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED

Company number 02456172

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)
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