Advanced company searchLink opens in new window

CANAL & RIVER TRUST

Company number 07807276

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)
22 Sep 2017 TM01 Termination of appointment of Gwenda Lynne Berry as a director on 21 September 2017
22 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
02 Nov 2016 AP01 Appointment of Mr Tim Reeve as a director on 22 September 2016
31 Oct 2016 AP01 Appointment of Dame Jenny Abramsky as a director on 22 September 2016
25 Oct 2016 AP01 Appointment of Janet Hogben as a director on 22 September 2016
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Simon John Thurley as a director on 22 September 2016
28 Sep 2016 TM01 Termination of appointment of Thomas Gerald Franklin as a director on 22 September 2016
28 Sep 2016 TM02 Termination of appointment of Jacqueline Ann Lewis as a secretary on 23 September 2016
28 Sep 2016 AP03 Appointment of Dr Gill Eastwood as a secretary on 23 September 2016
23 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
16 Jun 2016 AP01 Appointment of Mr Nigel Charles Annett as a director on 1 June 2016
22 Apr 2016 MR01 Registration of charge 078072760003, created on 14 April 2016
11 Mar 2016 TM01 Termination of appointment of Stephen Frank Shine as a director on 19 January 2016
15 Feb 2016 CH01 Director's details changed for Mrs Jane Catherine Cotton on 15 February 2016
18 Dec 2015 MR01 Registration of charge 078072760002, created on 17 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
02 Nov 2015 TM01 Termination of appointment of Antony John Hales as a director on 23 September 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 no member list
09 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Information was administratively removed from the accounts on 28/09/2015 as it contained unnecessary material
21 Aug 2015 MR01 Registration of charge 078072760001, created on 17 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Jul 2015 TM02 Termination of appointment of Philip Martin Ridal as a secretary on 30 June 2015
01 Jul 2015 AP03 Appointment of Jacqueline Ann Lewis as a secretary on 1 July 2015
17 Nov 2014 AP01 Appointment of Mr Joseph Benjamin Gordon as a director on 24 September 2014
05 Nov 2014 AP01 Appointment of Mr Allan Leslie Leighton as a director on 24 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 05/11/2014
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 05/11/2014
05 Nov 2014 AP01 Appointment of Mr Allan Leslie Leighton as a director on 24 September 2014