YORKSHIRE DALES RAILWAY MUSEUM TRUST (HOLDINGS) LIMITED
Company number 01420635
- Company Overview for YORKSHIRE DALES RAILWAY MUSEUM TRUST (HOLDINGS) LIMITED (01420635)
- Filing history for YORKSHIRE DALES RAILWAY MUSEUM TRUST (HOLDINGS) LIMITED (01420635)
- People for YORKSHIRE DALES RAILWAY MUSEUM TRUST (HOLDINGS) LIMITED (01420635)
- Charges for YORKSHIRE DALES RAILWAY MUSEUM TRUST (HOLDINGS) LIMITED (01420635)
- More for YORKSHIRE DALES RAILWAY MUSEUM TRUST (HOLDINGS) LIMITED (01420635)
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) |
---|---|---|---|
19 Mar 2020 | TM01 | Termination of appointment of Kenneth Roger Sinar as a director on 18 May 2017 | |
19 Mar 2020 | TM01 | Termination of appointment of Daniel James Ferguson as a director on 17 November 2016 | |
19 Mar 2020 | AP01 | Appointment of Mr Anthony Peter Wright as a director on 17 November 2018 | |
19 Mar 2020 | AP01 | Appointment of Mr Robert John Shaw as a director on 12 November 2016 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from The Shepherd Partnership Limited Carleton Business Park Skipton BD23 2AA England to Shepherd Partnership Carleton Business Park Skipton BD23 2DE on 4 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Albion Hse Rope Walk Otley St Skipton North Yorks BD23 1ED to The Shepherd Partnership Limited Carleton Business Park Skipton BD23 2AA on 4 February 2019 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
06 Aug 2018 | TM01 | Termination of appointment of David Barlow as a director on 4 May 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of David Barlow as a director on 4 May 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
22 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
11 Oct 2016 | AP03 | Appointment of Mr Michael Edwards as a secretary on 24 November 2014 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
10 Oct 2016 | TM01 | Termination of appointment of Stephen Andrew Clunas as a director on 28 November 2015 | |
10 Oct 2016 | AP01 | Appointment of Mr Kenneth Roger Sinar as a director on 28 November 2015 | |
10 Oct 2016 | AP01 | Appointment of Mr John Nicholas Beesley as a director on 22 November 2014 | |
10 Oct 2016 | TM01 | Termination of appointment of Michael David Mason as a director on 22 November 2014 | |
10 Oct 2016 | TM01 | Termination of appointment of Charles Andrew Lister as a director on 22 November 2014 | |
10 Oct 2016 | TM02 | Termination of appointment of Charles Andrew Lister as a secretary on 22 November 2014 | |
02 Dec 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
14 Aug 2015 | AR01 | Annual return made up to 6 August 2015 no member list |