SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED - CARLISLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Christopher William Bray. Notification date: 2023-09-29. 2023-09-29 View Report
Persons with significant control. Cessation date: 2023-09-29. Psc name: Geoffrey Graham Dow. 2023-09-29 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Officers. Change date: 2023-09-18. Officer name: Mr John Trevor Ingham. 2023-09-18 View Report
Persons with significant control. Psc name: Mr John Trevor Ingham. Change date: 2023-08-08. 2023-08-09 View Report
Persons with significant control. Psc name: Right Reverend Geoffrey Graham Dow. Change date: 2023-08-08. 2023-08-09 View Report
Address. Old address: Fairview House Victoria Place Carlisle CA1 1HP. New address: 15 Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW. Change date: 2023-06-26. 2023-06-26 View Report
Confirmation statement. Statement with updates. 2023-05-25 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with updates. 2022-05-20 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Officers. Termination date: 2021-07-06. Officer name: Derek Martin Wolfendale. 2021-07-07 View Report
Confirmation statement. Statement with updates. 2021-07-07 View Report
Officers. Officer name: Stuart Keirle Clear. Termination date: 2020-10-12. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-09-03 View Report
Officers. Appointment date: 2020-07-07. Officer name: Mr John Trevor Ingham. 2020-07-28 View Report
Officers. Officer name: Derek Stephen Walpole. Termination date: 2020-07-07. 2020-07-28 View Report
Officers. Termination date: 2020-07-07. Officer name: Paul Anthony Levet. 2020-07-28 View Report
Confirmation statement. Statement with updates. 2020-06-09 View Report
Persons with significant control. Psc name: John Trevor Ingham. Notification date: 2019-06-25. 2020-06-09 View Report
Persons with significant control. Psc name: Derek Stephen Walpole. Cessation date: 2019-06-25. 2020-06-09 View Report
Officers. Officer name: David Graham Potter. Termination date: 2020-01-16. 2020-01-30 View Report
Officers. Officer name: Mr Adrian Quine. Change date: 2019-07-24. 2019-07-24 View Report
Officers. Officer name: Mr Derek Martin Wolfendale. Appointment date: 2019-06-07. 2019-07-23 View Report
Officers. Officer name: Mr Stuart Keirle Clear. Appointment date: 2019-06-07. 2019-07-23 View Report
Officers. Appointment date: 2019-06-07. Officer name: Mr Christopher William Bray. 2019-07-23 View Report
Officers. Officer name: Mr Adrian Quine. Appointment date: 2019-06-07. 2019-07-23 View Report
Persons with significant control. Cessation date: 2019-06-07. Psc name: Nicholas James Pearce. 2019-07-23 View Report
Officers. Officer name: Timothy William Todd Holliday. Termination date: 2019-06-07. 2019-07-23 View Report
Officers. Termination date: 2019-06-07. Officer name: Nicholas James Pearce. 2019-07-23 View Report
Accounts. Accounts type total exemption full. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type total exemption full. 2018-09-03 View Report
Mortgage. Charge number: 037787620003. 2018-06-08 View Report
Mortgage. Charge number: 2. 2018-06-08 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Officers. Termination date: 2017-11-06. Officer name: Jon Blythe. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Mortgage. Charge number: 1. 2015-07-14 View Report
Mortgage. Charge creation date: 2015-07-10. Charge number: 037787620003. 2015-07-14 View Report
Incorporation. Memorandum articles. 2015-06-09 View Report
Resolution. Description: Resolutions. 2015-06-09 View Report
Accounts. Accounts type total exemption small. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Officers. Appointment date: 2015-02-13. Officer name: Mr Paul Anthony Levet. 2015-02-24 View Report
Officers. Officer name: Mr Nicholas James Pearce. Appointment date: 2015-02-13. 2015-02-24 View Report
Officers. Appointment date: 2015-02-13. Officer name: Mr Jon Blythe. 2015-02-24 View Report