DEAN FOREST RAILWAY COMPANY LIMITED
Company number 01576461
- Company Overview for DEAN FOREST RAILWAY COMPANY LIMITED (01576461)
- Filing history for DEAN FOREST RAILWAY COMPANY LIMITED (01576461)
- People for DEAN FOREST RAILWAY COMPANY LIMITED (01576461)
- Charges for DEAN FOREST RAILWAY COMPANY LIMITED (01576461)
- Registers for DEAN FOREST RAILWAY COMPANY LIMITED (01576461)
- More for DEAN FOREST RAILWAY COMPANY LIMITED (01576461)
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) |
---|---|---|---|
30 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Aug 2017 | TM01 | Termination of appointment of David Arthur Collins as a director on 1 August 2017 | |
05 Jul 2017 | PSC02 | Notification of Forest of Dean Railway Ltd as a person with significant control on 6 April 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
18 May 2017 | AD01 | Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to Forest Road Lydney Gloucestershire GL15 4ET on 18 May 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr John Thelwell Clarke as a director on 18 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Wallace Robert Barnett as a director on 18 January 2017 | |
21 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
24 Mar 2016 | AP01 | Appointment of Dr Alastair John Macpherson Clarke as a director on 22 February 2016 | |
24 Mar 2016 | AUD | Auditor's resignation | |
10 Dec 2015 | TM01 | Termination of appointment of Richard Taylor as a director on 13 November 2015 | |
17 Aug 2015 | AP01 | Appointment of Jason Rauffe Shirley as a director on 12 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
05 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | TM01 | Termination of appointment of Roger Stanley Phelps as a director on 1 August 2014 | |
24 Apr 2015 | TM01 | Termination of appointment of Stuart Edward Williams as a director on 25 September 2014 | |
24 Apr 2015 | TM01 | Termination of appointment of Robert Frederick Bramwell as a director on 31 December 2014 | |
17 Apr 2015 | CH01 | Director's details changed for Stuart Edward Williams on 25 March 2015 | |
15 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Peter Adams as a director | |
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | CH01 | Director's details changed for Dr Paul Averell William Lansdell on 10 July 2013 | |
23 Jul 2013 | CH03 | Secretary's details changed for Malcolm John Harding on 10 July 2013 |