- Company Overview for MSV NARROWBOATS LTD (09934324)
- Filing history for MSV NARROWBOATS LTD (09934324)
- People for MSV NARROWBOATS LTD (09934324)
- More for MSV NARROWBOATS LTD (09934324)
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) |
---|---|---|---|
16 Oct 2018 | TM01 | Termination of appointment of Alison Michelle Higginson as a director on 15 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Ms Nikki Kirk as a director on 8 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Matthew Sinclair Varney as a director on 8 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Cheryl Prophett as a person with significant control on 12 July 2018 | |
08 Oct 2018 | PSC07 | Cessation of Timothy Aikens as a person with significant control on 12 July 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Tim Aikens as a director on 1 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 25 February 2017
|
|
11 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Sep 2017 | TM01 | Termination of appointment of Cheryl Prophett as a director on 31 August 2017 | |
28 Apr 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 28 February 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
30 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 April 2016
|
|
09 Mar 2016 | AD01 | Registered office address changed from 44 Carmel Court Spencer Road Birchington Kent CT7 9HB England to The Canal Wharf Station Road Aynho Banbury Oxfordshire OX17 3BP on 9 March 2016 | |
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 5 January 2016
|
|
06 Jan 2016 | AP03 | Appointment of Mrs Alison Michelle Higginson as a secretary on 6 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Mr David Higginson as a director on 6 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Mrs Alison Michelle Higginson as a director on 6 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Ms Cheryl Prophett as a director on 6 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Mr Tim Aikens as a director on 6 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mrs Jane Patricia Wheatley as a director on 5 January 2016 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 5 January 2016
|
|
04 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-04
|