Advanced company searchLink opens in new window

CANAL & RIVER TRUST

Company number 07807276

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)
03 Aug 2021 AD01 Registered office address changed from First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB to National Waterways Museum Ellesmere Port South Pier Road Ellesmere Port Cheshire CH65 4FW on 3 August 2021
13 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise filings 23/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
12 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
25 Jun 2020 MR04 Satisfaction of charge 078072760005 in full
24 Jun 2020 MR01 Registration of charge 078072760006, created on 23 June 2020
27 Feb 2020 MR01 Registration of charge 078072760005, created on 21 February 2020
17 Jan 2020 CH01 Director's details changed for Mr Tim Reeve on 17 January 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
09 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
26 Mar 2019 AP01 Appointment of Mrs Sarah Whitney as a director on 26 September 2018
26 Mar 2019 MR01 Registration of charge 078072760004, created on 25 March 2019
08 Mar 2019 AP01 Appointment of Miss Clair Jennifer Price as a director on 26 September 2018
01 Feb 2019 MR04 Satisfaction of charge 078072760003 in full
16 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
28 Sep 2018 TM01 Termination of appointment of Manish Jayantilal Chande as a director on 26 September 2018
28 Sep 2018 TM01 Termination of appointment of Frances Winifred Done as a director on 26 September 2018
12 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
11 Apr 2018 CH03 Secretary's details changed for Mr Thomas James Deards on 11 April 2018
11 Apr 2018 TM02 Termination of appointment of Gill Eastwood as a secretary on 1 April 2018
11 Apr 2018 AP03 Appointment of Mr Thomas James Deards as a secretary on 1 April 2018
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates