MERSEYSIDE MODEL RAILWAY SOCIETY

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/12/2427 December 2024 Appointment of Mr Peter Sloan as a director on 2024-12-27

View Document

25/11/2425 November 2024 Termination of appointment of Martin Ring as a director on 2024-11-21

View Document

21/11/2421 November 2024 Appointment of Mr Scott Thompson as a director on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Derek Jones as a director on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Gordon Douglas Young as a director on 2024-11-21

View Document

21/11/2421 November 2024 Cessation of Gordon Douglas Young as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Notification of Ken Edgar Baker as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Notification of Scott Thompson as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Appointment of Mr Ken Edgar Baker as a director on 2024-11-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/02/2314 February 2023 Registered office address changed from C/O Stuart Mcbain Ltd (Accountant) Unit 18 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Rodney James as a director on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON YOUNG

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CESSATION OF STEPHEN GRAHAM HALES AS A PSC

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTSON

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MOUGHTON

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR CALLUM MACKINTOSH

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALES

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRY

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DYKES

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BURRELL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR NOEL PENFOLD

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR RODNEY JAMES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY JAMES

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MR RODNEY JAMES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR DAVID JOHN BURRELL

View Document

10/09/1710 September 2017 DIRECTOR APPOINTED MR NIGEL DAVID GREENWOOD

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 89 SOUTH FERRY QUAY LIVERPOOL L3 4EW

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR MARTIN RING

View Document

12/08/1712 August 2017 DIRECTOR APPOINTED MR WILLIAM FRY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/01/1620 January 2016 03/01/16 NO MEMBER LIST

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR GORDON DOUGLAS YOUNG

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 03/01/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 DIRECTOR APPOINTED MR NOEL RICHARD PENFOLD

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR CALLUM MACKINTOSH

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR STAVROS LAINAS

View Document

12/02/1412 February 2014 03/01/14 NO MEMBER LIST

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR KENNETH CHARLES ROBERTSON

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT POWELL

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STANLEY MOUGHTON / 31/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STAVROS LAINAS / 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ELLIOT

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MR STUART MCBAIN

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM ELLIOT

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 22 SPEEDWELL DRIVE HESWALL WIRRAL CH60 2SZ

View Document

10/08/1310 August 2013 PREVSHO FROM 31/01/2014 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 DIRECTOR APPOINTED NEIL STANLEY MOUGHTON

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED STAVROS LAINAS

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MALCOLM ANDREW ELLIOT

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 349 LAIRD STREET BIRKENHEAD WIRRAL CH41 7AJ UNITED KINGDOM

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MALCOLM ANDREW ELLIOT

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN MAYERS

View Document

03/01/133 January 2013 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