CAMBRIAN HERITAGE RAILWAYS LIMITED

Suite 1 Old Station Building Suite 1 Old Station Building, Oswestry, SY11 1RE, Shropshire
StatusACTIVE
Company No.06999964
Category
Incorporated25 Aug 2009
Age14 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

CAMBRIAN HERITAGE RAILWAYS LIMITED is an active with number 06999964. It was incorporated 14 years, 11 months, 6 days ago, on 25 August 2009. The company address is Suite 1 Old Station Building Suite 1 Old Station Building, Oswestry, SY11 1RE, Shropshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Robert Higgins

Termination date: 2024-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Phillip Davies

Appointment date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 29 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Harvey Ellson

Termination date: 2023-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Alexander Gordon Sanderson

Termination date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Mr Mathew Robert Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Kenneth Boland

Appointment date: 2023-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Davidson

Termination date: 2023-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Robert Higgins

Appointment date: 2022-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Oliver

Termination date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Harvey Ellson

Appointment date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Owen Jones

Termination date: 2021-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Gareth Date

Termination date: 2021-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Evans

Termination date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Green

Appointment date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Mccracken

Appointment date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowland Charles Mainwaring

Termination date: 2019-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Alexander Gordon Sanderson

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Rudd

Appointment date: 2019-01-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-07

Officer name: Mrs Jennifer Mary Owen Known as Jenny Pickstock

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenny Pickstock

Appointment date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-07

Officer name: Mrs Jennifer Mary Owen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brian Rowe

Termination date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Eric Postans

Termination date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lloyd Jones

Appointment date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Oliver

Appointment date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brent Tullo

Termination date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Michael Bradley

Appointment date: 2015-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romer Wilfred Hoseason

Termination date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Eric Postans

Appointment date: 2014-10-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Rowland Charles Mainwaring

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Romer Wilfred Hoseason

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Mary Owen

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rowland Charles Mainwaring

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenton Owen

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mottram

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brent Tullo

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Davies

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Romer Wilfred Hoseason

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2013

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Cox

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-15

Officer name: Nigel Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenton Robert Owen

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Owen Jones

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Gareth Date

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Davidson

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Evans

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Brian Rowe

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wynne Mottram

Documents

View document PDF

Resolution

Date: 22 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Dec 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Thomas

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Henry Michael Bevan Thomas

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher George Cox

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANS FACILITIES MANAGEMENT LIMITED

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC415309
Status:ACTIVE
Category:Private Limited Company

CLAIRE GRAY SOFT FURNISHINGS LIMITED

HILL BROW WHITCHURCH HILL,READING,RG8 7PG

Number:04676318
Status:ACTIVE
Category:Private Limited Company

HAYAT FOUNDATION LIMITED

66 GOLDERS GREEN ROAD,LONDON,NW11 8LN

Number:07157493
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MBA CUSTOM CAMPERS LTD

UNIT 1 THE CROSSINGS IND,BLOXWICH,WSX 2XJ

Number:11040124
Status:ACTIVE
Category:Private Limited Company

PRESTIGE VEHICLE SPECIALISTS (SEDGLEY) LIMITED

BRIDGESTONES LIMITED,OLDHAM,OL1 1TE

Number:07183075
Status:LIQUIDATION
Category:Private Limited Company

STEPPING INTO BUSINESS LTD

201 MANCHESTER ROAD,ALTRINCHAM,WA14 5NU

Number:08487295
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