CHINNOR & PRINCES RISBOROUGH RAILWAY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Peter Jeffrey Dickson as a director on 2024-10-17

View Document

28/08/2428 August 2024 Appointment of Mr Jim Henderson as a director on 2024-08-27

View Document

28/08/2428 August 2024 Appointment of Mr Justin John Satchell as a director on 2024-08-27

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

04/06/244 June 2024 Appointment of Mr Peter Jeffrey Dickson as a director on 2024-04-23

View Document

14/05/2414 May 2024 Appointment of Mr Roger Charles Dix as a secretary on 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Roger Andrew Shipway as a secretary on 2024-04-30

View Document

14/05/2414 May 2024 Appointment of Mr Peter Charles Maynard as a director on 2024-04-23

View Document

24/01/2424 January 2024 Termination of appointment of Gavin Clive Compton as a director on 2024-01-11

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

10/12/2110 December 2021 Director's details changed for Mr Jamie Marcus Goodman on 2021-12-10

View Document

04/11/214 November 2021 Termination of appointment of Jane Elizabeth Tucker as a director on 2021-10-27

View Document

04/11/214 November 2021 Appointment of Mr Gavin Clive Compton as a director on 2021-10-26

View Document

12/07/2112 July 2021 Appointment of Mr Richard Andrew Robinson as a director on 2021-07-11

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GROWCOTT / 10/03/2020

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM CHINNOR STATION STATION APPROACH STATION ROAD CHINNOR OX39 4ER

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE MOTT

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JOHN PAUL TOWNSEND

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR LESLIE DONALD MOTT

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROOM

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE MOTT

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR DOUGLAS PHILIP BROOM

View Document

02/05/182 May 2018 DIRECTOR APPOINTED ELIZABETH JANE SMART

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS LYNNE HART

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TUCKER

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN UNDERHILL CARTER / 30/12/2017

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH TUCKER / 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LACEY

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED COLIN STEWART OGILVIE

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CLIVE DOWSETT-MARSH / 29/11/2016

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR ANDREW JOHN SPIRING WALKER

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR STANLEY LEONARD HART

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CONWAY-CRAPP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR APPOINTED MR PHILLIP CLIVE DOWSETT-MARSH

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MAXEY

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR RUSSELL THOMAS LACEY

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY SIMON THORPE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR ROBERT JOHN TUCKER

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON THORPE

View Document

02/09/162 September 2016 SECRETARY APPOINTED MR ROGER ANDREW SHIPWAY

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR LESLIE DONALD MOTT

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/11/157 November 2015 DIRECTOR APPOINTED MR LESLIE DONALD MOTT

View Document

07/11/157 November 2015 DIRECTOR APPOINTED MRS JANE ELIZABETH TUCKER

View Document

07/11/157 November 2015 DIRECTOR APPOINTED MR JAMIE MARCUS GOODMAN

View Document

07/11/157 November 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SATCHELL

View Document

07/11/157 November 2015 DIRECTOR APPOINTED MR ROBERT ALLAN EVANS

View Document

07/11/157 November 2015 DIRECTOR APPOINTED MR JUSTIN JOHN SATCHELL

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR DANIEL WOODWARD

View Document

10/08/1510 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 TERMINATE SEC APPOINTMENT

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR STEVE GROWCOTT

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY ROGER FAGG

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER FAGG

View Document

11/03/1511 March 2015 SECRETARY APPOINTED MR SIMON PETER THORPE

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR IAN HUTCHINSON

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACKLIN

View Document

22/08/1422 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/08/143 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR SIMON PETER THORPE

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOLLEY

View Document

07/08/137 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MS CLAIRE CONWAY-CRAPP

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR DAVID JOHN MAXEY

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KINCHIN SMITH

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR GRAHAM KENNETH TOLLEY

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR ANDREW JOHN DISTON

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUNYARD

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLISDON

View Document

19/08/1119 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR STEPHEN JOHN JACKLIN

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PYPER

View Document

12/08/1012 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FLYNN / 06/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE KINCHIN SMITH / 06/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART FRASER / 06/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BUNYARD / 06/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN FAGG / 06/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GERRARD PYPER / 06/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC ELLISDON / 06/07/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED JOHN UNDERHILL CARTER

View Document

26/08/0926 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED ROBERT STUART FRASER

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED ANDREW MICHAEL BUNYARD

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATE, DIRECTOR PETER GEORGE HARRIS LOGGED FORM

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED CAROLINE ANNE KINCHIN SMITH

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARRIS

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 8 WYCHWOOD GARDENS BOOKER HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4LJ

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 37 LYTHAM AVENUE WATFORD HERTFORDSHIRE WD1 6XA

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 EXEMPTION FROM APPOINTING AUDITORS 10/04/94

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 SECRETARY RESIGNED

View Document

06/07/926 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information