- Company Overview for FAIRBOURNE STEAM RAILWAY LIMITED (07099874)
- Filing history for FAIRBOURNE STEAM RAILWAY LIMITED (07099874)
- People for FAIRBOURNE STEAM RAILWAY LIMITED (07099874)
- Charges for FAIRBOURNE STEAM RAILWAY LIMITED (07099874)
- More for FAIRBOURNE STEAM RAILWAY LIMITED (07099874)
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) |
---|---|---|---|
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
15 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 12 November 2016
|
|
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Gethin James Taylor as a director on 15 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
25 Nov 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AP03 | Appointment of Mrs Patsy Merrick as a secretary | |
09 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
04 Nov 2013 | AP01 | Appointment of Mr Andrew Murray Dods as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Christopher Price as a director | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
11 Dec 2012 | CH01 | Director's details changed for Dr Roger Geoffrey Melton on 10 March 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Maureen Elizabeth Atkinson on 10 March 2012 | |
30 Oct 2012 | AP01 | Appointment of Mr Gethin James Taylor as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Mar 2012 | TM02 | Termination of appointment of Wessex Company Secretaries Limited as a secretary | |
19 Mar 2012 | AD02 | Register inspection address has been changed from 8 Newbury Street Andover Hampshire SP10 1DW United Kingdom | |
20 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
03 Nov 2011 | AP01 | Appointment of Mr. Christopher Ian Price as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Amanda Melton as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Anthony Atkinson as a director |