CLEVELAND MODEL RAILWAY CLUB
Status | ACTIVE |
Company No. | 07261492 |
Category | |
Incorporated | 21 May 2010 |
Age | 14 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
CLEVELAND MODEL RAILWAY CLUB is an active with number 07261492. It was incorporated 14 years, 11 days ago, on 21 May 2010. The company address is White Room Unit 2 Beehive Business Gr Alum Way White Room Unit 2 Beehive Business Gr Alum Way, Saltburn By The Sea, TS12 2LQ, Cleveland.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type total exemption full
Date: 02 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 26 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Bywater
Appointment date: 2021-09-14
Documents
Termination director company with name termination date
Date: 26 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Raymond Stewart
Termination date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Appoint person secretary company with name date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Myers
Appointment date: 2018-04-30
Documents
Termination secretary company with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-30
Officer name: Thomas Bain
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-18
Officer name: Mr Peter Raymond Garrod
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-18
Officer name: Mr Robert Raymond Stewart
Documents
Termination director company with name termination date
Date: 10 May 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lloyd
Termination date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 21 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Appoint person director company with name date
Date: 26 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-19
Officer name: Mr David Lloyd
Documents
Change account reference date company previous shortened
Date: 25 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 25 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Bywater
Termination date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 12 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Termination secretary company with name termination date
Date: 12 Jun 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-14
Officer name: Sean Bowker
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-14
Officer name: Geoffrey Allen
Documents
Appoint person secretary company with name date
Date: 12 Jun 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Bain
Appointment date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 13 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Termination secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Bain
Documents
Termination secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Bain
Documents
Appoint person secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sean Bowker
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 23 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change person director company with change date
Date: 22 May 2012
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Bywater
Change date: 2011-07-01
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Allen
Documents
Appoint person secretary company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Bain
Documents
Termination director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lloyd
Documents
Termination secretary company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Reed
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 28 Aug 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Change registered office address company with date old address
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Address
Type: AD01
Old address: , the Miners Institute Margrove Park Road Boosbeck, Saltburn by the Sea, Cleveland, TS12 3FH
Change date: 2011-07-22
Documents
Some Companies
360 FOOTSCRAY ROAD,LONDON,SE9 2AA
Number: | 11835162 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ABBEY ROAD,LONDON,NW8 0AT
Number: | 08235932 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARISTON HOUSE,NEWVCASTLE UPON TYNE,NE8 3AT
Number: | 11896139 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,,16,ST.CUTHBERTS STREET,,MK40 3JG
Number: | 01485316 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HOLBROOK AVENUE,RUGBY,CV21 2QQ
Number: | 11942361 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BONDFIELD ROAD,BIRMINGHAM,B13 0JA
Number: | 10440782 |
Status: | ACTIVE |
Category: | Private Limited Company |