DYNASTY RAIL SERVICES LIMITED

The Mill Horton Road The Mill Horton Road, Staines Upon Thames, TW19 6BF, United Kingdom
StatusACTIVE
Company No.10918487
CategoryPrivate Limited Company
Incorporated16 Aug 2017
Age6 years, 9 months
JurisdictionEngland Wales

SUMMARY

DYNASTY RAIL SERVICES LIMITED is an active private limited company with number 10918487. It was incorporated 6 years, 9 months ago, on 16 August 2017. The company address is The Mill Horton Road The Mill Horton Road, Staines Upon Thames, TW19 6BF, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2024

Action Date: 28 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-28

Charge number: 109184870005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

New address: The Mill Horton Road Stanwell Moor Staines upon Thames TW19 6BF

Old address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

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: 01 Sep 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Old address: Batchworth House Batchworth Place, Church Street Rickmansworth Herts WD3 1JE United Kingdom

New address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT

Change date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Callum William Charles Burden

Change date: 2021-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Callum William Charles Burden

Change date: 2021-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109184870003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2020

Action Date: 28 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109184870004

Charge creation date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2019

Action Date: 14 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109184870003

Charge creation date: 2019-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Callum William Charles Burden

Notification date: 2019-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Casey

Cessation date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Casey

Termination date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum William Charles Burden

Appointment date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109184870001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-16

Charge number: 109184870002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-15

Charge number: 109184870001

Documents

View document PDF

Incorporation company

Date: 16 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEABA UK

BRANCH REGISTRATION,,

Number:FC033323
Status:ACTIVE
Category:Other company type

CH PROPERTY TRUSTEE WALTON AND EVANS LIMITED

33 PARK SQUARE WEST,LEEDS,LS1 2PF

Number:07089347
Status:ACTIVE
Category:Private Limited Company

DIXON PROJECTS (U.K.) LIMITED

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:09172529
Status:LIQUIDATION
Category:Private Limited Company

M TEST LTD

NEWSPAPER HOUSE TANNERY LANE,WARRINGTON,WA5 2UD

Number:11502327
Status:ACTIVE
Category:Private Limited Company

NQWEBA LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10967028
Status:ACTIVE
Category:Private Limited Company

RANKING RECORDINGS LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:07915242
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