CRANMORE RAILWAY COMPANY LIMITED
Status | ACTIVE |
Company No. | 01094413 |
Category | Private Limited Company |
Incorporated | 05 Feb 1973 |
Age | 51 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CRANMORE RAILWAY COMPANY LIMITED is an active private limited company with number 01094413. It was incorporated 51 years, 4 months, 12 days ago, on 05 February 1973. The company address is Cranmore Station Cranmore Station, Nr Shepton Mallet, BA4 4QP, Somerset.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 09 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 29 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Masters
Appointment date: 2023-05-29
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 05 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Dalton
Termination date: 2022-11-05
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Termination secretary company with name termination date
Date: 20 Oct 2022
Action Date: 12 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Jepson
Termination date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-14
Officer name: Mr Derek Robert Sharp
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-17
Officer name: Gavin Francis Moore
Documents
Resolution
Date: 06 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Stanley Elliott
Termination date: 2018-03-09
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Appoint person secretary company with name date
Date: 14 Nov 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-15
Officer name: Mr Anthony Jepson
Documents
Termination secretary company with name termination date
Date: 20 Jun 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-18
Officer name: Sean Patrick Moore
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-21
Officer name: Jeremy Charles West
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Stanley Elliott
Appointment date: 2015-10-17
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Appoint person director company with name date
Date: 18 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Dalton
Appointment date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Change person director company with change date
Date: 28 Oct 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Masters
Change date: 2011-05-26
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 01 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jeremy Charles West
Documents
Change person director company with change date
Date: 01 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Richard Charles Masters
Documents
Change person director company with change date
Date: 01 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin Francis Moore
Change date: 2010-01-01
Documents
Termination director company with name
Date: 01 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Barrett
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/05; full list of members
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 May 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 18 Jun 2001
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/00; full list of members
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/99; full list of members
Documents
Accounts with accounts type full
Date: 19 May 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/98; no change of members
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/97; full list of members
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Jan 1998
Action Date: 30 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-30
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DOVEHILL COURT,GLASGOW,G1 5ED
Number: | SC093366 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ENGLESTEDE CLOSE,BIRMINGHAM,B20 1BJ
Number: | 10110582 |
Status: | ACTIVE |
Category: | Private Limited Company |
A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY
Number: | 10577641 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARS WRIGLEY CONFECTIONERY UK LIMITED
3D DUNDEE ROAD,SLOUGH,SL1 4LG
Number: | 06649982 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC553807 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGMA HOUSE 16 DAVY COURT,RUGBY,CV23 0UZ
Number: | 11419725 |
Status: | ACTIVE |
Category: | Private Limited Company |