SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Change of details for Mr John Trevor Ingham as a person with significant control on 2024-05-16

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Cessation of Geoffrey Graham Dow as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Notification of Christopher William Bray as a person with significant control on 2023-09-29

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Director's details changed for Mr John Trevor Ingham on 2023-09-18

View Document

09/08/239 August 2023 Change of details for Mr John Trevor Ingham as a person with significant control on 2023-08-08

View Document

09/08/239 August 2023 Change of details for Right Reverend Geoffrey Graham Dow as a person with significant control on 2023-08-08

View Document

26/06/2326 June 2023 Registered office address changed from Fairview House Victoria Place Carlisle CA1 1HP to 15 Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 2023-06-26

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-27 with updates

View Document

07/07/217 July 2021 Termination of appointment of Derek Martin Wolfendale as a director on 2021-07-06

View Document

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

View Accounts

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN QUINE / 24/07/2019

View Document

23/07/1923 July 2019 CESSATION OF NICHOLAS JAMES PEARCE AS A PSC

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ADRIAN QUINE

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BRAY

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR STUART KEIRLE CLEAR

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR DEREK MARTIN WOLFENDALE

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLIDAY

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037787620003

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JON BLYTHE

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037787620003

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/159 June 2015 ARTICLES OF ASSOCIATION

View Document

09/06/159 June 2015 ALTER ARTICLES 26/05/2015

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DRURY

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR JON BLYTHE

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES PEARCE

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR PAUL ANTHONY LEVET

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR DAVID GRAHAM POTTER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOW

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR TIMOTHY WILLIAM TODD HOLLIDAY

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRESCHINI

View Document

30/05/1430 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR NIGEL HENRY WARD

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED RICHARD MORRIS

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED DEREK STEPHEN WALPOLE

View Document

24/06/1324 June 2013 SAIL ADDRESS CREATED

View Document

24/06/1324 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED RT REV GEOFFREY GRAHAM DOW

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTON

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM THE FLAT RIBBLEHEAD STATION INGLETON NEAR CARNFORTH NORTH YORKSHIRE LA6 3AS

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET RITCHIE

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/1230 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER FRESCHINI / 27/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREDERICK JOHNSTON / 27/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER DRURY / 27/05/2010

View Document

18/05/1018 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 18 PARK PLACE HELLIFIELD NORTH YORKSHIRE BD23 4HB

View Document

25/06/0925 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 27/05/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY APPOINTED MARGARET RITCHIE

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED DAVID HARROLD WARD

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD ALBUM

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY CAROLE SILK

View Document

12/06/0812 June 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 47 LYNDALE AVENUE LONDON NW2 2QB

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED S & C RAILWAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/07/99

View Document

27/05/9927 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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