FAVERSHAM CREEK NAVIGATION COMPANY CIC

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Appointment of Mr Alan Alfred William Gimes as a director on 2025-03-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/06/245 June 2024 Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to Purifier Building North Lane Faversham ME13 7DY on 2024-06-05

View Document

09/11/239 November 2023 Termination of appointment of Brian John Pain as a secretary on 2023-10-25

View Document

27/10/2327 October 2023 Appointment of M Barry Robert Walpole as a director on 2023-10-25

View Document

26/10/2326 October 2023 Appointment of Mr Alan John Thorne as a director on 2023-10-25

View Document

26/10/2326 October 2023 Termination of appointment of Robert Telford as a director on 2023-10-25

View Document

26/10/2326 October 2023 Termination of appointment of Eric Thomas Green as a director on 2023-10-25

View Document

26/10/2326 October 2023 Termination of appointment of Brian John Pain as a director on 2023-10-25

View Document

26/10/2326 October 2023 Appointment of Ms Philippa Frances Dickenson as a director on 2023-10-25

View Document

26/10/2326 October 2023 Appointment of Mr David Michael Pollock as a director on 2023-10-25

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

06/05/206 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT TELFORD / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR ERIC THOMAS GREEN / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN PAIN / 15/01/2019

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED GRAHAM PAUL DALLAS

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED COLIN VICTOR FRAKE

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM OYSTER BAY HOUSE CHAMBERS WHARF FAVERSHAM KENT ME13 7BT

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

25/08/1525 August 2015 29/07/15 NO MEMBER LIST

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company