SETTLE & CARLISLE RAILWAY COMPANY LIMITED(THE)

01874680
74 SPRINGFIELD ROAD BAILDON SHIPLEY BD17 5LX

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 5 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2023 officers Termination of appointment of director (Colin Luckett) 1 Buy now
09 May 2023 officers Appointment of director (Mr Peter Thomas Myers) 2 Buy now
22 Mar 2023 accounts Annual Accounts 5 Buy now
14 Nov 2022 officers Appointment of director (Mr John Damian Smith) 2 Buy now
12 Nov 2022 officers Termination of appointment of director (Joanne Marie Crompton) 1 Buy now
03 Nov 2022 officers Termination of appointment of director (Edward Jonathan Corcos Album) 1 Buy now
24 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 officers Appointment of director (Mrs Jillian Mary Tiernan) 2 Buy now
30 Jun 2022 officers Termination of appointment of director (Patricia Rand) 1 Buy now
14 Mar 2022 accounts Annual Accounts 6 Buy now
12 Jan 2022 officers Termination of appointment of director (Rodney Christopher Metcalfe) 1 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Aug 2021 officers Appointment of director (Mr Colin Luckett) 2 Buy now
15 Jul 2021 officers Termination of appointment of director (Paul Brown) 1 Buy now
03 Jul 2021 accounts Annual Accounts 7 Buy now
25 May 2021 officers Termination of appointment of director (John Trevor Ingham) 1 Buy now
03 Apr 2021 officers Change of particulars for director (Mrs Patricia Rand) 2 Buy now
03 Apr 2021 officers Change of particulars for director (Mr Rodney Christopher Metcalfe) 2 Buy now
03 Apr 2021 officers Change of particulars for director (Ms Joanne Marie Crompton) 2 Buy now
03 Apr 2021 officers Change of particulars for director (Mr John Trevor Ingham) 2 Buy now
03 Apr 2021 officers Change of particulars for director (Mr John Richard Carey) 2 Buy now
03 Apr 2021 officers Change of particulars for director (Mr Paul Brown) 2 Buy now
03 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2021 officers Change of particulars for director (Mr Edward Jonathan Corcos Album) 2 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Dec 2020 officers Appointment of director (Ms Joanne Marie Crompton) 2 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2020 officers Termination of appointment of director (Carole Eileen Silk) 1 Buy now
25 Nov 2020 officers Appointment of secretary (Mr Paul Kampen) 2 Buy now
25 Nov 2020 officers Termination of appointment of secretary (Carole Eileen Silk) 1 Buy now
25 Nov 2020 officers Appointment of director (Mr John Trevor Ingham) 2 Buy now
25 Nov 2020 officers Appointment of director (Mr John Richard Carey) 2 Buy now
25 Nov 2020 officers Appointment of director (Mrs Patricia Rand) 2 Buy now
25 Nov 2020 officers Appointment of director (Mr Rodney Christopher Metcalfe) 2 Buy now
25 Nov 2020 officers Appointment of director (Mr Paul Brown) 2 Buy now
30 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
06 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2020 accounts Annual Accounts 2 Buy now
04 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 officers Termination of appointment of secretary (Peter Duncan Brown) 1 Buy now
29 Mar 2018 officers Appointment of secretary (Mrs Carole Eileen Silk) 2 Buy now
29 Mar 2018 officers Termination of appointment of director (Sian Wise) 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Peter Duncan Brown) 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Sian Elisabeth Johnson) 1 Buy now
29 Mar 2018 officers Termination of appointment of director (John Marcus Mallam) 1 Buy now
29 Mar 2018 officers Appointment of director (Mrs Carole Eileen Silk) 2 Buy now
29 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2018 officers Appointment of director (Mr Edward Jonathan Corcos Album) 2 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 2 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2016 accounts Annual Accounts 2 Buy now
21 Sep 2015 annual-return Annual Return 7 Buy now
26 Jan 2015 accounts Annual Accounts 2 Buy now
23 Sep 2014 annual-return Annual Return 7 Buy now
24 Jan 2014 accounts Annual Accounts 2 Buy now
12 Sep 2013 annual-return Annual Return 7 Buy now
03 Jan 2013 accounts Annual Accounts 2 Buy now
19 Sep 2012 annual-return Annual Return 7 Buy now
30 Sep 2011 annual-return Annual Return 7 Buy now
30 Sep 2011 officers Change of particulars for director (Mr Peter Duncan Brown) 3 Buy now
30 Sep 2011 officers Change of particulars for secretary (Peter Duncan Brown) 2 Buy now
30 Sep 2011 accounts Annual Accounts 2 Buy now
13 Jan 2011 accounts Annual Accounts 3 Buy now
07 Sep 2010 annual-return Annual Return 7 Buy now
06 Sep 2010 officers Change of particulars for director (Peter Duncan Brown) 2 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
14 Sep 2009 annual-return Return made up to 06/09/09; full list of members 4 Buy now
14 Sep 2009 address Location of register of members 1 Buy now
14 Sep 2009 address Location of debenture register 1 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from flat 1 336 marine road central morecambe LA4 5AB 1 Buy now
08 Feb 2009 accounts Annual Accounts 2 Buy now
09 Sep 2008 annual-return Return made up to 06/09/08; full list of members 4 Buy now
09 Sep 2008 officers Director's change of particulars / sian wise / 01/12/2007 1 Buy now
05 Feb 2008 accounts Annual Accounts 2 Buy now
25 Sep 2007 annual-return Return made up to 06/09/07; full list of members 3 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: flat 3 336 marine road central morecambe LA4 5AB 1 Buy now
28 Feb 2007 accounts Annual Accounts 1 Buy now
04 Oct 2006 annual-return Return made up to 06/09/06; full list of members 3 Buy now
04 Oct 2006 officers Director resigned 1 Buy now
17 Feb 2006 accounts Annual Accounts 1 Buy now
29 Sep 2005 annual-return Return made up to 06/09/05; full list of members 8 Buy now
29 Sep 2005 officers New secretary appointed 2 Buy now