GOLDEN EAGLE LUXURY TRAINS LIMITED

02567148
DENZELL HOUSE DUNHAM ROAD ALTRINCHAM CHESHIRE WA14 4QF

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 10 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2023 accounts Annual Accounts 10 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 33 Buy now
19 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Timothy Arthur Littler) 2 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2021 officers Termination of appointment of director (Marina Linke) 1 Buy now
16 Jul 2020 accounts Annual Accounts 29 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2020 mortgage Registration of a charge 10 Buy now
27 Jun 2019 capital Notice of cancellation of shares 4 Buy now
27 Jun 2019 capital Return of purchase of own shares 3 Buy now
25 Jun 2019 accounts Annual Accounts 8 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 7 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 8 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2016 officers Termination of appointment of director (Robert Howard Mcgeary) 1 Buy now
27 Jul 2016 officers Termination of appointment of director (Chistopher Phillips Hall) 1 Buy now
27 Jul 2016 officers Termination of appointment of director (Ross Malcolm Kemp) 1 Buy now
27 Jul 2016 officers Termination of appointment of director (David John Gaster) 1 Buy now
07 Apr 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 accounts Annual Accounts 8 Buy now
03 Sep 2015 accounts Annual Accounts 7 Buy now
17 Apr 2015 annual-return Annual Return 6 Buy now
18 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2015 mortgage Registration of a charge 17 Buy now
02 Oct 2014 officers Appointment of director (Mr Robert Howard Mcgeary) 2 Buy now
03 Sep 2014 officers Appointment of director (Mr Ross Malcolm Kemp) 2 Buy now
03 Sep 2014 officers Appointment of director (Mr Chistopher Phillips Hall) 2 Buy now
01 Sep 2014 officers Termination of appointment of director (Barry John Matters) 1 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 accounts Annual Accounts 6 Buy now
05 Mar 2014 officers Appointment of director (Mr David John Gaster) 2 Buy now
12 Dec 2013 officers Termination of appointment of director (Iain Dacre) 1 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
05 Apr 2013 accounts Annual Accounts 14 Buy now
15 Jun 2012 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 13 Buy now
25 May 2011 accounts Annual Accounts 14 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
20 May 2010 accounts Annual Accounts 15 Buy now
25 Mar 2010 annual-return Annual Return 7 Buy now
06 Jan 2010 annual-return Annual Return 6 Buy now
05 Nov 2009 officers Change of particulars for director (Barry John Matters) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Timothy Arthur Littler) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Mrs Lynne Georgina Littler) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Marina Linke) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Iain Campbell Dacre) 2 Buy now
05 Nov 2009 officers Change of particulars for secretary (Mrs Lynne Georgina Littler) 1 Buy now
16 Jul 2009 capital Ad 21/05/09\gbp si 3000@1=3000\gbp ic 30000/33000\ 2 Buy now
08 Jun 2009 officers Director appointed barry john matters 2 Buy now
24 Apr 2009 accounts Annual Accounts 12 Buy now
29 Jan 2009 accounts Annual Accounts 13 Buy now
06 Jan 2009 annual-return Return made up to 10/12/08; full list of members 4 Buy now
08 Feb 2008 accounts Annual Accounts 14 Buy now
24 Jan 2008 annual-return Return made up to 10/12/07; full list of members 3 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
01 Feb 2007 annual-return Return made up to 10/12/06; full list of members 3 Buy now
13 Nov 2006 officers New director appointed 1 Buy now
08 Nov 2006 accounts Annual Accounts 13 Buy now
11 Jan 2006 annual-return Return made up to 10/12/05; full list of members 8 Buy now
13 Oct 2005 officers New director appointed 2 Buy now
26 Sep 2005 accounts Annual Accounts 10 Buy now
25 Jan 2005 annual-return Return made up to 10/12/04; full list of members 7 Buy now
10 Sep 2004 accounts Annual Accounts 5 Buy now
26 Aug 2004 mortgage Particulars of mortgage/charge 7 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
05 Mar 2004 annual-return Return made up to 10/12/03; full list of members 6 Buy now
13 Jul 2003 accounts Annual Accounts 5 Buy now
11 Dec 2002 annual-return Return made up to 10/12/02; full list of members 6 Buy now
27 Jun 2002 address Registered office changed on 27/06/02 from: 32 stamford street altrincham cheshire WA14 1EY 1 Buy now
29 Apr 2002 accounts Annual Accounts 5 Buy now
18 Dec 2001 annual-return Return made up to 10/12/01; full list of members 6 Buy now
29 Mar 2001 accounts Annual Accounts 10 Buy now
02 Jan 2001 annual-return Return made up to 10/12/00; full list of members 6 Buy now
22 Jun 2000 accounts Annual Accounts 9 Buy now
25 Jan 2000 annual-return Return made up to 10/12/99; full list of members 6 Buy now
20 Sep 1999 address Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DG 1 Buy now
12 Aug 1999 accounts Annual Accounts 9 Buy now
07 Dec 1998 annual-return Return made up to 10/12/98; no change of members 4 Buy now
03 Jun 1998 accounts Annual Accounts 9 Buy now
08 Dec 1997 annual-return Return made up to 10/12/97; full list of members 6 Buy now
05 Sep 1997 capital Ad 02/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 2 Buy now
23 Apr 1997 accounts Annual Accounts 9 Buy now
13 Dec 1996 annual-return Return made up to 10/12/96; no change of members 4 Buy now
06 Jun 1996 accounts Annual Accounts 10 Buy now
07 Dec 1995 annual-return Return made up to 10/12/95; no change of members 4 Buy now
14 Mar 1995 accounts Annual Accounts 8 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 17 Buy now