MANCHESTER AND EAST MIDLANDS RAIL ACTION PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

15/09/2515 September 2025 NewRegistered office address changed from 83 Ducie Street Manchester M1 2JQ to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2025-09-15

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

25/04/2425 April 2024 Appointment of Mr Nigel Quentin Kavanagh-Brown as a director on 2024-04-25

View Document

23/04/2423 April 2024 Director's details changed for Mr Martyn Stephen Guiver on 2024-04-23

View Document

22/04/2422 April 2024 Director's details changed for Mr John William Harpur on 2024-04-22

View Document

20/04/2420 April 2024 Registered office address changed from 69 George Street South Normanton Alfreton DE55 2AY England to 83 Ducie Street Manchester M1 2JQ on 2024-04-20

View Document

12/04/2412 April 2024 Termination of appointment of Stephen Ian Chaytow as a director on 2024-04-12

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

28/09/2328 September 2023 Statement of company's objects

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Director's details changed for Mr Stephen Ian Chaytow on 2023-02-20

View Document

20/02/2320 February 2023 Registered office address changed from 201 Station Road Langley Mill Nottingham Derbyshire NG16 4AF United Kingdom to 69 George Street South Normanton Alfreton DE55 2AY on 2023-02-20

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

26/10/2126 October 2021 Appointment of Mr Martyn Stephen Guiver as a director on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREENWOOD

View Document

23/09/1923 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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