HARLINGTON LOCOMOTIVE SOCIETY

C/O Harlington Locomotive Society Harlington High Street C/O Harlington Locomotive Society Harlington High Street, Hayes, UB3 5ET
StatusACTIVE
Company No.08945974
Category
Incorporated19 Mar 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

HARLINGTON LOCOMOTIVE SOCIETY is an active with number 08945974. It was incorporated 10 years, 1 month, 18 days ago, on 19 March 2014. The company address is C/O Harlington Locomotive Society Harlington High Street C/O Harlington Locomotive Society Harlington High Street, Hayes, UB3 5ET.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 06 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 06 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Mr John Andrew Dunford

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-19

Officer name: John Gough

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-19

Officer name: Mr David Leslie Akerman

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-07

Officer name: Mr Andrew John Siddal

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-19

Officer name: Mr John Gough

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Roy Howe

Termination date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 06 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Bruce Richard Hope

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Werrel

Termination date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Roy Howe

Change date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Mr Bruce Richard Hope

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Colin Roy Howe

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Richard Hope

Appointment date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Robert Harold Skinner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 06 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 06 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-27

Psc name: Douglas Richard Howard

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-27

Psc name: Andrew John Siddall

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-27

Officer name: Mr Anthony John Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-27

Officer name: Mr Andrew John Siddal

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-27

Officer name: Colin Roy Howe

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Harold Skinner

Appointment date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-27

Officer name: David Leslie Akerman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 06 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Douglas Howard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 06 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Floyd

Termination date: 2016-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Mr Michael Werrel

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Roy Howe

Appointment date: 2016-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Howard

Appointment date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harold Skinner

Termination date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-19

Officer name: Anthony John Hunt

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2015

Action Date: 06 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Mr Robert Harold Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-22

Officer name: Andrew John Siddall

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Leslie Ackerman

Change date: 2014-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2014

Action Date: 06 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-06

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMCZYK CONTRACTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11681482
Status:ACTIVE
Category:Private Limited Company

CASTILLO SPANISH HOLDINGS LP

TWO,BIRMINGHAM,B4 6WR

Number:LP019904
Status:ACTIVE
Category:Limited Partnership

DOTPLANET LIMITED

131-151 GREAT TITCHFIELD STREET,LONDON,W1W 5BB

Number:05122442
Status:ACTIVE
Category:Private Limited Company

EFFECTEAGER LIMITED

UNIT 13 ARMLEY WORKSOPS,ARMLEY,LS12 2QT

Number:02773527
Status:LIQUIDATION
Category:Private Limited Company

FUTURE S.E LTD

20 NEWRY PARK EAST,CHESTER,CH2 2AS

Number:11930655
Status:ACTIVE
Category:Private Limited Company

JOHN FISHWICK LIMITED

44 LOWER TOWN STREET,LEEDS,LS13 2BW

Number:08762341
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