SWANAGE RAILWAY COMPANY LIMITED

The Station House The Station House, Dorset, BH19 1HB
StatusACTIVE
Company No.01412568
CategoryPrivate Limited Company
Incorporated01 Feb 1979
Age45 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

SWANAGE RAILWAY COMPANY LIMITED is an active private limited company with number 01412568. It was incorporated 45 years, 5 months, 4 days ago, on 01 February 1979. The company address is The Station House The Station House, Dorset, BH19 1HB.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2024

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014125680002

Charge creation date: 2023-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Edmund Roberts

Appointment date: 2023-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Arthur Patterson

Appointment date: 2023-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Parsons

Termination date: 2023-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Roger Usher

Termination date: 2023-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Paul Alldrick

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Arthur Patterson

Termination date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Leslie Moore

Termination date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randolph Coldham

Termination date: 2022-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Paul Alldrick

Appointment date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Randolph Coldham

Appointment date: 2022-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Arthur Patterson

Appointment date: 2022-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Woolley

Termination date: 2021-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Williams

Termination date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Parsons

Appointment date: 2020-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Richard Pitman

Termination date: 2020-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Au

Appointment date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Au

Termination date: 2020-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Williams

Appointment date: 2020-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Au

Appointment date: 2020-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Richard Pitman

Appointment date: 2019-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Parsons

Termination date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Arthur Gould

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Green

Termination date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-08

Officer name: Mr Andrew Leslie Moore

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-08

Officer name: Mr Mchael Arthur Gould

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mchael Arthur Gould

Appointment date: 2018-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-27

Officer name: Mrs Elizabeth Maureen Sellen

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Green

Appointment date: 2017-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Roger Usher

Appointment date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nicholas Sills

Termination date: 2015-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jan 2015

Category: Address

Type: AD02

Old address: Station House Railway Station Approach Swanage Dorset BH19 1HB England

New address: C/O Finance Office Unit 12a Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Parsons

Appointment date: 2014-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Christopher Johns

Documents

View document PDF

Miscellaneous

Date: 18 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Move registers to registered office company

Date: 20 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Resolution

Date: 24 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Thrower

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lt. Cdr Kevin Maxwell Potts

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Whitwam

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change sail address company with old address

Date: 10 Jan 2012

Category: Address

Type: AD02

Old address: 138 a Wareham Road Corfe Mullen Wimborne England BH21 3LJ England

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Woolley

Documents

View document PDF

Legacy

Date: 18 Dec 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 15/02/2012 as it was invalid

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter James Milford

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Gooding

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Doughty

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 28 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Philip Andrew Thrower

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Geoffrey William Carter

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-31

Officer name: Keith Robert Gooding

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen William Doughty

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Maureen Sellen

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed geoffrey william carter

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen doughty

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith gooding

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william trite

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Resolution

Date: 21 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/04/06--------- £ si 357613@1=357613 £ ic 129350/486963

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

ADELPHI PARTNERSHIP LIMITED

6 BALFOUR GROVE,LONDON,N20 0SJ

Number:07324565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHERRY EVENTS LTD

OBELISK THATCHED COTTAGES,SOUTH QUEENSFERRY,EH30 9SL

Number:SC520356
Status:ACTIVE
Category:Private Limited Company

GIMEL LONDON LIMITED

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08133219
Status:ACTIVE
Category:Private Limited Company

GRAHAM WHOLESALE ELECTRICAL LTD

16 ORCHARD DRIVE,GLASGOW,G46 7NU

Number:SC558888
Status:ACTIVE
Category:Private Limited Company

LAVISH BY ANYA LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC602227
Status:ACTIVE
Category:Private Limited Company

MASFAB LIMITED

UNIT S1C TURSDALE BUSINESS PARK,DURHAM,DH6 5PG

Number:09103140
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