SOUTHEAST COMMUNITIES RAIL PARTNERSHIP CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Mr Michael James Knott as a director on 2024-09-30

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Appointment of Mr Paul Goddard as a director on 2023-12-11

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

25/09/2325 September 2023 Appointment of Mr Kevin Lewis Lesley Arthur Boorman as a director on 2023-09-25

View Document

29/08/2329 August 2023 Termination of appointment of Orlagh Fiona Ennis as a director on 2023-08-29

View Document

07/02/237 February 2023 Appointment of Mr Timothy Denning Sparrow as a director on 2023-01-30

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Timothy Denning Sparrow as a director on 2022-03-31

View Document

11/01/2211 January 2022 Termination of appointment of John Lyndon Phillips as a director on 2022-01-11

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Termination of appointment of Jon Harris Freeman as a director on 2021-10-14

View Document

26/10/2126 October 2021 Director's details changed for Councillor Michael Goodman on 2021-10-20

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

27/08/2027 August 2020 COMPANY NAME CHANGED SUSSEX COMMUNITY RAIL PARTNERSHIP CIC CERTIFICATE ISSUED ON 27/08/20

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED SUSSEX COMMUNITY RAIL PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 24/04/19

View Document

24/04/1924 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1924 April 2019 CONVERSION TO A CIC

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY FALLON

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 DIRECTOR APPOINTED COUNCILLOR MICHAEL GOODMAN

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED MR GREGORY WILLIAM FALLON

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: C/O SUSSEX COMMUNITY RAIL PARTNERSHIP ERIDGE STATION GROOMBRIDGE LANE ERIDGE UCKFIELD EAST SUSSEX TN3 9LE UNITED KINGDOM

View Document

29/10/1529 October 2015 23/10/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HARRIS FREEMAN / 07/05/2015

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITBURN

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR PATRICK HUGH DANIEL WARNER

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MR JOHN LYNDON PHILLIPS

View Document

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

View Accounts

27/10/1427 October 2014 23/10/14 NO MEMBER LIST

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 ADOPT ARTICLES 24/03/2014

View Document

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

View Accounts

23/10/1323 October 2013 23/10/13 NO MEMBER LIST

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/03/137 March 2013 DIRECTOR APPOINTED MR JON HARRIS FREEMAN

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR TIMOTHY JAMES BARKLEY

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN BUCK

View Document

23/10/1223 October 2012 23/10/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 23/10/11 NO MEMBER LIST

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR ROBERT ARNOLD LANZER

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE LESLIE

View Document

15/03/1115 March 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1QE UK

View Document

27/10/1027 October 2010 23/10/10 NO MEMBER LIST

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR PHILIP MONTAGUE AYERS

View Document

06/11/096 November 2009 23/10/09 NO MEMBER LIST

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LESLIE / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WHITBURN / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENNING SPARROW / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALEXANDER D'OYLEY BUCK / 05/11/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN RASHBROOK

View Document

08/09/098 September 2009 DIRECTOR APPOINTED YVONNE LESLIE

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED TIM SPARROW

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED NIGEL WHITBURN

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED NORMAN ALEXANDER D'OYLEY BUCK

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED IAN RASHBROOK

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

23/10/0823 October 2008 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