Advanced company searchLink opens in new window

THE STEPHENSON LOCOMOTIVE SOCIETY

Company number 10471004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2025 AA Unaudited abridged accounts made up to 31 December 2024
12 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
09 Jul 2024 AP01 Appointment of Mr Andrew Hamish Mathieson as a director on 29 June 2024
03 Feb 2024 AA Unaudited abridged accounts made up to 31 December 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
23 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
31 Oct 2022 AP01 Appointment of Mr Robert Bemand as a director on 13 October 2022
13 Sep 2022 TM01 Termination of appointment of Alasdair Craig Renfrew as a director on 13 September 2022
27 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
10 Nov 2021 AP01 Appointment of Mr Kelvyn Robert Eric Owen Hulme as a director on 30 October 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
18 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
22 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Jun 2019 TM01 Termination of appointment of Timothy Nicholas Rees as a director on 8 June 2019
20 Jun 2019 AP01 Appointment of Mr John Eric Rattray as a director on 8 June 2019
29 Apr 2019 AD01 Registered office address changed from 23 23 Woodland Road Darlington Co. Durham DL3 7BJ England to 23 Woodland Road Darlington DL3 7BJ on 29 April 2019
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
06 Nov 2018 AD01 Registered office address changed from 23 Woodland Road Darlington Co. Durham DL3 7BJ England to 23 23 Woodland Road Darlington Co. Durham DL3 7BJ on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from First Floor Temple Back 10 Temple Back Bristol BS1 6FL England to 23 Woodland Road Darlington Co. Durham DL3 7BJ on 6 November 2018
07 Aug 2018 AP01 Appointment of Mr Edward Buckley as a director on 30 June 2018
07 Aug 2018 AP03 Appointment of Mr Gerald Austin Nichols as a secretary on 30 June 2018