MARSWORTH STEAM RALLY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
06/08/256 August 2025 Termination of appointment of Graham John Dickinson as a director on 2025-08-05

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

13/04/2513 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Appointment of Mr Paul Leslie Rance as a director on 2024-09-23

View Document

26/09/2426 September 2024 Termination of appointment of Richard Brake as a director on 2024-09-23

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2325 September 2023 Termination of appointment of Lynda Brake as a director on 2023-09-25

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from The Red Lion Vicarage Rd Marsworth Tring Herts HP23 4LU to 71 Vicarage Road Marsworth Tring HP23 4LU on 2023-02-23

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

11/02/2011 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE STARK

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR GRAHAM JOHN DICKINSON

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR NEIL JOHN KENNEDY

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NEIL KENNEDY

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN KENNEDY

View Document

06/11/196 November 2019 CESSATION OF MICHAEL RALPH BRAKE AS A PSC

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR EVAN KEMPSTER

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAKE

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

11/02/1911 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

28/06/1728 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1630 April 2016 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