COLONEL STEPHENS RAILWAY ENTERPRISES LIMITED
Company number 02668156
- Company Overview for COLONEL STEPHENS RAILWAY ENTERPRISES LIMITED (02668156)
- Filing history for COLONEL STEPHENS RAILWAY ENTERPRISES LIMITED (02668156)
- People for COLONEL STEPHENS RAILWAY ENTERPRISES LIMITED (02668156)
- Charges for COLONEL STEPHENS RAILWAY ENTERPRISES LIMITED (02668156)
- More for COLONEL STEPHENS RAILWAY ENTERPRISES LIMITED (02668156)
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) |
---|---|---|---|
07 Sep 2017 | AP03 | Appointment of Mr Charles Hugh Mavor as a secretary on 1 September 2017 | |
07 Sep 2017 | TM02 | Termination of appointment of Philip Henry Clark-Monks as a secretary on 31 August 2017 | |
18 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
24 Nov 2016 | AP03 | Appointment of Philip Henry Clark-Monks as a secretary on 14 November 2016 | |
24 Nov 2016 | TM02 | Termination of appointment of Nigel Pallant as a secretary on 14 November 2016 | |
27 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
22 Apr 2016 | AP01 | Appointment of Kevin Mark Bulled as a director on 16 January 2016 | |
13 Feb 2016 | AP01 | Appointment of Jamie Alexander Douglas as a director on 16 January 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
09 Dec 2015 | TM01 | Termination of appointment of Keith Martin Jones as a director on 14 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Derek Thomas Dunlavey as a director on 14 November 2015 | |
04 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jan 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 31 October 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
21 Oct 2014 | TM01 | Termination of appointment of Norman Richard Brice as a director on 11 October 2014 | |
14 Aug 2014 | AP01 | Appointment of Brian Malcolm Janes as a director on 2 August 2014 | |
11 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Feb 2014 | AP01 | Appointment of Ian Campbell Legg as a director | |
13 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
12 Dec 2013 | CH01 | Director's details changed for Philip Duncan Shaw on 9 December 2013 | |
26 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
24 Nov 2012 | TM01 | Termination of appointment of Brian Janes as a director |