SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED
Company number 03778762
- Company Overview for SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED (03778762)
- Filing history for SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED (03778762)
- People for SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED (03778762)
- Charges for SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED (03778762)
- More for SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED (03778762)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2024 | PSC04 | Change of details for Mr John Trevor Ingham as a person with significant control on 16 May 2024 | |
19 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
29 Sep 2023 | PSC01 | Notification of Christopher William Bray as a person with significant control on 29 September 2023 | |
29 Sep 2023 | PSC07 | Cessation of Geoffrey Graham Dow as a person with significant control on 29 September 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | CH01 | Director's details changed for Mr John Trevor Ingham on 18 September 2023 | |
09 Aug 2023 | PSC04 | Change of details for Mr John Trevor Ingham as a person with significant control on 8 August 2023 | |
09 Aug 2023 | PSC04 | Change of details for Right Reverend Geoffrey Graham Dow as a person with significant control on 8 August 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from Fairview House Victoria Place Carlisle CA1 1HP to 15 Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 26 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | TM01 | Termination of appointment of Derek Martin Wolfendale as a director on 6 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
25 Nov 2020 | TM01 | Termination of appointment of Stuart Keirle Clear as a director on 12 October 2020 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jul 2020 | AP01 | Appointment of Mr John Trevor Ingham as a director on 7 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Derek Stephen Walpole as a director on 7 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Paul Anthony Levet as a director on 7 July 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
09 Jun 2020 | PSC01 | Notification of John Trevor Ingham as a person with significant control on 25 June 2019 | |
09 Jun 2020 | PSC07 | Cessation of Derek Stephen Walpole as a person with significant control on 25 June 2019 | |
30 Jan 2020 | TM01 | Termination of appointment of David Graham Potter as a director on 16 January 2020 |