NEW FOREST TRANSITION CIC
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
14/11/2414 November 2024 | Micro company accounts made up to 2024-02-28 |
07/02/247 February 2024 | Termination of appointment of Jane Pownall as a director on 2024-02-01 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2023-02-28 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
17/10/2217 October 2022 | Micro company accounts made up to 2022-02-28 |
24/03/2224 March 2022 | Micro company accounts made up to 2021-02-28 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRENIVAN / 01/02/2015 |
23/02/1523 February 2015 | 06/02/15 NO MEMBER LIST |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 7 PARK AVENUE LYMINGTON SO41 9GX |
06/02/146 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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