COMMUNITY RAIL NORFOLK

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Mr Christopher Charles Mitchell as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Roger Reginald Foulger as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr David Clive Pearce as a director on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Andrew Christopher Munden as a director on 2022-02-14

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM C/O BROADLAND DISTRICT COUNCIL THORPE LODGE 1 YARMOUTH ROAD NORWICH NORFOLK NR7 0DU

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MUNDEN / 24/01/2020

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR KEITH JOHN PATIENCE

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR THOMAS ELLIOTT JOHN SMITH

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR PAUL JULIUS HOWES HEINRICH

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MR MARTIN THOMAS DAVID HALLIDAY

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY KRISTEN JONES

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

17/06/1817 June 2018 APPOINTMENT TERMINATED, SECRETARY YEE TAN

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MS KRISTEN JONES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY MAGGIE TAN

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR PAUL ROBERT WEBSTER

View Document

17/08/1717 August 2017 SECRETARY APPOINTED MRS YEE MEI TAN

View Document

26/07/1726 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MAGGIE TANN / 26/07/2017

View Document

05/07/175 July 2017 SECRETARY APPOINTED MRS MAGGIE TANN

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD GADSDEN

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DINMORE

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BYATT

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BUXTON

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MUNDEN

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY CHRIS WOOD

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 18/07/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN DENBY / 18/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 18/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR PETER ALLEN BYATT

View Document

22/07/1322 July 2013 20/07/13 NO MEMBER LIST

View Document

20/07/1320 July 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZPATRICK

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNARD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 DIRECTOR APPOINTED MR PETER WILLIAM MAYNE

View Document

25/07/1225 July 2012 20/07/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED CLLR ROGER REGINALD FOULGER

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR LANA HEMPSALL

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR THOMAS JOSEPH FITZPATRICK

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR MICHAEL JOHN BARNARD

View Document

15/01/1215 January 2012 DIRECTOR APPOINTED MR IAN DOUGLAS DINMORE

View Document

15/01/1215 January 2012 DIRECTOR APPOINTED MRS LANA HELENA HEMPSALL

View Document

15/01/1215 January 2012 DIRECTOR APPOINTED MR EDWARD JOHN GADSDEN

View Document

15/01/1215 January 2012 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BUXTON

View Document

08/01/128 January 2012 SECRETARY APPOINTED MR CHRIS WOOD

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 15A NEW STREET SLAITHWAITE HUDDERSFIELD HD7 5AB UNITED KINGDOM

View Document

21/07/1121 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company