ESSEX LOCOMOTIVE SOCIETY LIMITED (THE)
Company number 01095639
- Company Overview for ESSEX LOCOMOTIVE SOCIETY LIMITED (THE) (01095639)
- Filing history for ESSEX LOCOMOTIVE SOCIETY LIMITED (THE) (01095639)
- People for ESSEX LOCOMOTIVE SOCIETY LIMITED (THE) (01095639)
- Charges for ESSEX LOCOMOTIVE SOCIETY LIMITED (THE) (01095639)
- More for ESSEX LOCOMOTIVE SOCIETY LIMITED (THE) (01095639)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2018 | TM01 | Termination of appointment of Christopher David Parrish as a director on 9 January 2018 | |
04 Dec 2017 | CH03 | Secretary's details changed for Mr William Alexander Parrish on 21 November 2017 | |
04 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
04 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
12 Nov 2017 | AP01 | Appointment of Mr George Daniel Parrish as a director on 4 November 2017 | |
12 Nov 2017 | TM01 | Termination of appointment of Nigel Crisp as a director on 31 October 2017 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 1 February 2016
Statement of capital on 2016-02-18
|
|
05 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 Jul 2015 | TM01 | Termination of appointment of Philip John Mortlock as a director on 17 July 2015 | |
28 Jul 2015 | TM02 | Termination of appointment of Philip John Mortlock as a secretary on 17 July 2015 | |
28 Jul 2015 | AP03 | Appointment of Mr William Alexander Parrish as a secretary on 17 July 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from The Old Vicarage Llangybi Lampeter Dyfed SA48 8NB to 'Eskdale' Grosmont Whitby North Yorkshire YO22 5PT on 28 July 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 1 February 2015
Statement of capital on 2015-02-27
|
|
18 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 | |
21 Feb 2014 | AP01 | Appointment of Steven James Conway as a director | |
18 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
31 Jan 2014 | AP01 | Appointment of William Parrish as a director | |
09 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Feb 2013 | TM01 | Termination of appointment of Albert Haines as a director |