NEW FOREST TRANSITION CIC

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-28

View Document

07/02/247 February 2024 Termination of appointment of Jane Pownall as a director on 2024-02-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-02-28

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-02-28

View Document

24/03/2224 March 2022 Micro company accounts made up to 2021-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRENIVAN / 01/02/2015

View Document

23/02/1523 February 2015 06/02/15 NO MEMBER LIST

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
7 PARK AVENUE
LYMINGTON
SO41 9GX

View Document

06/02/146 February 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