THE OLD SHILLINGSTONE RAILWAY COMPANY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal 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

19/12/2419 December 2024 Termination of appointment of Ian Christopher Moore as a director on 2024-10-03

View Document

27/09/2427 September 2024 Appointment of Mr Suki Samra as a director on 2024-09-24

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

05/07/245 July 2024 Registration of charge 111182410003, created on 2024-07-02

View Document

05/07/245 July 2024 Registration of charge 111182410004, created on 2024-07-02

View Document

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

View Accounts

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

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

29/06/2329 June 2023 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2023-06-29

View Document

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

View Accounts

22/12/2222 December 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

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111182410002

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111182410001

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 CESSATION OF LESTER ALDRIDGE (MANAGEMENT) LIMITED AS A PSC

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR IAN CHRISTOPHER MOORE

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHRISTOPHER MOORE

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED ESTANTE 038 LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

22/05/1822 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN COWAN

View Document

19/12/1719 December 2017 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