MARSWORTH STEAM RALLY COMMUNITY INTEREST COMPANY

71 Vicarage Road 71 Vicarage Road, Tring, HP23 4LU, England
StatusACTIVE
Company No.10157207
Category
Incorporated30 Apr 2016
Age8 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

MARSWORTH STEAM RALLY COMMUNITY INTEREST COMPANY is an active with number 10157207. It was incorporated 8 years, 1 month, 4 days ago, on 30 April 2016. The company address is 71 Vicarage Road 71 Vicarage Road, Tring, HP23 4LU, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Brake

Termination date: 2023-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

New address: 71 Vicarage Road Marsworth Tring HP23 4LU

Old address: The Red Lion Vicarage Rd Marsworth Tring Herts HP23 4LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Stark

Termination date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Dickinson

Appointment date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-05

Psc name: Robert Neil Kennedy

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-05

Psc name: Neil John Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Kennedy

Appointment date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Evan Kempster

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Michael Ralph Brake

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Ralph Brake

Cessation date: 2019-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Incorporation community interest company

Date: 30 Apr 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AUXILION UK LIMITED

AUXILION SHOWROOM & WORKSTATION,SHEFFIELD,S1 2BX

Number:09792267
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL PLASTICS LIMITED

11 HAYSLEIGH GARDENS,LONDON,SE20 8SS

Number:08517404
Status:ACTIVE
Category:Private Limited Company

OBISENSE LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:07307643
Status:ACTIVE
Category:Private Limited Company

ORISE COMPANY LTD

25 STATION ROAD,BIRMINGHAM,B14 7SR

Number:11191690
Status:ACTIVE
Category:Private Limited Company

SUNCREST CONSULTANTS LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:10856690
Status:ACTIVE
Category:Private Limited Company

THABVA INVESTMENT HOLDINGS LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:11268621
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