CHARNWOOD NAVIGATION LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2019-08-10 View Report
Gazette. Gazette notice voluntary. 2019-07-23 View Report
Dissolution. Dissolution application strike off company. 2019-07-15 View Report
Gazette. Gazette notice compulsory. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type total exemption full. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Accounts. Accounts type total exemption small. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Accounts. Accounts type total exemption small. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Accounts. Accounts type total exemption small. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Address. Old address: 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff CF3 2EX. Change date: 2012-11-12. 2012-11-12 View Report
Accounts. Accounts type total exemption small. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type total exemption small. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Accounts. Accounts type total exemption small. 2009-12-15 View Report
Annual return. With made up date full list shareholders. 2009-11-05 View Report
Officers. Change date: 2009-11-03. Officer name: Gareth Neale Williams. 2009-11-05 View Report
Officers. Change date: 2009-11-03. Officer name: Steven Borley. 2009-11-05 View Report
Officers. Change date: 2009-11-03. Officer name: Gareth Neale Williams. 2009-11-05 View Report
Accounts. Accounts type total exemption small. 2009-03-24 View Report
Annual return. Legacy. 2008-11-04 View Report
Resolution. Description: Resolutions. 2007-11-30 View Report
Annual return. Legacy. 2007-11-05 View Report
Accounts. Accounts type total exemption small. 2007-09-13 View Report
Accounts. Accounts type total exemption small. 2007-06-11 View Report
Annual return. Legacy. 2006-11-08 View Report
Address. Description: Registered office changed on 23/08/06 from: charnwood house ocean way ocean park cardiff south glamorgan CF24 5TE. 2006-08-23 View Report
Officers. Description: Secretary resigned. 2006-08-23 View Report
Officers. Description: Director resigned. 2006-08-23 View Report
Officers. Description: Director resigned. 2006-08-23 View Report
Officers. Description: New director appointed. 2006-08-23 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-08-23 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-08-16 View Report
Accounts. Accounts type dormant. 2006-01-17 View Report
Accounts. Legacy. 2006-01-12 View Report
Annual return. Legacy. 2005-12-01 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-08-18 View Report
Capital. Description: Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2. 2005-03-04 View Report
Change of name. Description: Company name changed nemon properties LIMITED\certificate issued on 18/02/05. 2005-02-18 View Report
Accounts. Accounts type dormant. 2004-12-11 View Report
Annual return. Legacy. 2004-12-07 View Report
Accounts. Accounts type dormant. 2004-08-11 View Report