LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED
Company number 05579807
- Company Overview for LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED (05579807)
- Filing history for LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED (05579807)
- People for LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED (05579807)
- Charges for LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED (05579807)
- More for LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED (05579807)
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) |
---|---|---|---|
13 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
19 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
09 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
07 Apr 2015 | AP01 | Appointment of Peter Nigel Greenwood as a director on 24 February 2015 | |
07 Apr 2015 | AP01 | Appointment of Denis John Christopher Dunstone as a director on 24 February 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Michael Clifford Hart as a director on 1 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
10 Apr 2014 | AP01 | Appointment of Mr Stephen John Latham as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Jeremy John Hosking as a director | |
07 Apr 2014 | TM02 | Termination of appointment of Helen Dann as a secretary | |
07 Apr 2014 | TM01 | Termination of appointment of Peter Waterman as a director | |
31 Mar 2014 | AD01 | Registered office address changed from 222-224 Borough High Street London SE1 1JX on 31 March 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
28 Mar 2013 | AD01 | Registered office address changed from the Open Studio County Hall Belvedere Road London SE1 7PB on 28 March 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |