- Company Overview for NORTHAMPTON STEAM RAILWAY LIMITED (01939314)
- Filing history for NORTHAMPTON STEAM RAILWAY LIMITED (01939314)
- People for NORTHAMPTON STEAM RAILWAY LIMITED (01939314)
- Charges for NORTHAMPTON STEAM RAILWAY LIMITED (01939314)
- More for NORTHAMPTON STEAM RAILWAY LIMITED (01939314)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | AD01 | Registered office address changed from The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton Northants NN7 3DB United Kingdom to 30 Harborough Road Kingsthorpe Northampton NN2 7AZ on 25 May 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
10 Mar 2023 | TM01 | Termination of appointment of Alan Gilbert as a director on 7 January 2023 | |
05 Mar 2023 | AP01 | Appointment of Mr Anthony Neil Parr as a director on 2 March 2023 | |
27 Feb 2023 | AP01 | Appointment of Mr Timothy John Parker as a director on 7 January 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
05 Apr 2022 | CH01 | Director's details changed for Graham John Peacock on 1 April 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Martin George Percy on 1 April 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
11 Feb 2021 | TM01 | Termination of appointment of Thomas Peter James Coles as a director on 16 January 2021 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | CH01 | Director's details changed for Adam John Giles on 5 September 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Keith Robert Chapman as a director on 8 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
10 Mar 2020 | AP01 | Appointment of Mr Thomas Peter James Coles as a director on 3 November 2019 | |
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|