SURREY AND HAMPSHIRE CANAL CRUISES LIMITED: Filings
Overview
| Company Name | SURREY AND HAMPSHIRE CANAL CRUISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01417809 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Apr 10, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Ernest King on Sep 04, 2025 | 2 pages | CH01 | ||
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to 20 Springfield Road Ash Vale Aldershot GU12 5EN on Sep 04, 2025 | 1 pages | AD01 | ||
Notification of The Basingstoke Canal Society as a person with significant control on Jan 01, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 31, 2025 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Registered office address changed from Island House Moor Road Chesham Buckinghamshire HP5 1WA England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on May 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr John Ernest King as a secretary on Mar 24, 2023 | 2 pages | AP03 | ||
Termination of appointment of Stephen Victor James as a secretary on Mar 24, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Victor James as a secretary on Mar 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stephen Victor James as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Scott King as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Stephen Victor James as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Cheryl Jane Richards as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher James Hunter as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Philip Riley as a person with significant control on May 07, 2021 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0