SOUTH COAST MODEL RAILWAY CLUB LTD

22 Chantry Close, Highcliffe, BH23 5NQ, Dorset, United Kingdom
StatusACTIVE
Company No.08867636
Category
Incorporated29 Jan 2014
Age10 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

SOUTH COAST MODEL RAILWAY CLUB LTD is an active with number 08867636. It was incorporated 10 years, 4 months, 3 days ago, on 29 January 2014. The company address is 22 Chantry Close, Highcliffe, BH23 5NQ, Dorset, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Frank Price

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 07 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Leonard Middleton

Termination date: 2024-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin White

Appointment date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Steve Mosedale

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joe Holmes

Appointment date: 2023-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-31

Officer name: Roger Smith

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Mr Joe Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Mr Julian Andrew Christopher Tominey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Old address: 67 Dilly Lane Barton on Sea New Milton Hampshire BH25 7DH

Change date: 2023-06-22

New address: 22 Chantry Close Highcliffe Dorset BH23 5NQ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Smith

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-04

Officer name: Steve Mosedale

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-24

Officer name: Alan Leonard Middleton

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Philip Andrew Flint

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: David Charles Wicks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Smith

Change date: 2015-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Old address: 67 Dilly Lane Barton on Sea New Milton Hampshire BH25 7DH England

Change date: 2015-12-03

New address: 67 Dilly Lane Barton on Sea New Milton Hampshire BH25 7DH

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-03

Officer name: Roger Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Old address: 67 Dilly Lane Barton on Sea Southampton Hampshire SO19 9EY United Kingdom

New address: 67 Dilly Lane Barton on Sea New Milton Hampshire BH25 7DH

Change date: 2015-12-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roger Smith

Appointment date: 2015-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-09

Officer name: Philip Flint

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

New address: 67 Dilly Lane Barton on Sea Southampton Hampshire SO19 9EY

Old address: Freshfield Barnes Lane Milford on Sea Lymington Hampshire SO41 0RR

Change date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Roger Smith

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: George Tomlin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-24

Officer name: Steve Matanle

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stuart Harnett

Termination date: 2014-06-28

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREARLEY MANAGEMENT COMPANY LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:07764958
Status:ACTIVE
Category:Private Limited Company

D P G ENTERPRISES LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PN

Number:09881946
Status:ACTIVE
Category:Private Limited Company

DRAMBILIA LTD

1 HANBURY ROAD,LIVERPOOL,L4 8TR

Number:11524391
Status:ACTIVE
Category:Private Limited Company

EMI 92 LTD

143 SCHOOL LANE,SURBITON,KT6 7QL

Number:10914728
Status:ACTIVE
Category:Private Limited Company

MY COMMERCIAL GROUP LIMITED

65 BLATCHCOMBE ROAD,PAIGNTON,TQ3 2JY

Number:10708368
Status:ACTIVE
Category:Private Limited Company

SALT FISH LIMITED

1 BROADWAY PARK CLOSE,DERBY,DE22 1BU

Number:07304822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source