THE SETTLE-CARLISLE RAILWAY DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Termination of appointment of Hugh Chaplain as a director on 2024-06-20

View Document

07/04/247 April 2024 Appointment of Ms Barbara Reynolds as a director on 2024-04-01

View Document

05/04/245 April 2024 Appointment of Ms Karen Morley Chesworth as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Appointment of Mr Richard James Holt as a director on 2023-11-01

View Document

10/11/2310 November 2023 Appointment of Mr Matthew Foote as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mr Hugh Chaplain as a director on 2023-10-05

View Document

04/09/234 September 2023 Termination of appointment of Stephen Ronald Broadbent as a director on 2023-09-04

View Document

21/08/2321 August 2023 Director's details changed for Mr Alastair Dick Morrrison on 2023-08-10

View Document

28/06/2328 June 2023 Appointment of Mr Alastair Dick Morrrison as a director on 2023-06-22

View Document

16/06/2316 June 2023 Termination of appointment of Lisa Maloney as a director on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Peter Thomas Myers on 2023-01-01

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Appointment of Ms Lisa Maloney as a director on 2022-09-29

View Document

12/10/2212 October 2022 Appointment of Mr David Johnson Butterworth as a director on 2022-09-29

View Document

12/10/2212 October 2022 Termination of appointment of Stephen Ronald Sidgwick as a director on 2022-09-29

View Document

12/10/2212 October 2022 Termination of appointment of Donald George Jary as a director on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW HALEY

View Document

24/03/2024 March 2020 SECRETARY APPOINTED MRS JOANNE OAKEY

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 SECRETARY APPOINTED MR ANDREW HALEY

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET RIDLEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 DIRECTOR APPOINTED MR ADRIAN FRANCIS QUINE

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/12/1718 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1718 December 2017 ALTER ARTICLES 27/11/2017

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR STEPHEN RONALD SIDGWICK

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR BRYAN MARK GRAY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MYERS

View Document

17/03/1617 March 2016 ALTER ARTICLES 26/11/2015

View Document

05/02/165 February 2016 ARTICLES OF ASSOCIATION

View Document

18/01/1618 January 2016 10/01/16 NO MEMBER LIST

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR DONALD GEORGE JARY

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD WHAITES

View Document

19/01/1519 January 2015 10/01/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARION ARMSTRONG

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR PHILIP GUY MOORHOUSE

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALEY

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS MARION ELSPETH ARMSTRONG

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR PETER THOMAS MYERS

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGINS

View Document

21/01/1421 January 2014 10/01/14 NO MEMBER LIST

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1324 January 2013 10/01/13 NO MEMBER LIST

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 1 COMMERCIAL COURTYARD SETTLE NORTH YORKSHIRE BD24 9RH UNITED KINGDOM

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/01/1212 January 2012 10/01/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM TOWN HALL MARKET PLACE SETTLE NORTH YORKSHIRE BD24 9EJ

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOUNDS

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR DAVID STOPHER

View Document

14/01/1114 January 2011 10/01/11 NO MEMBER LIST

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTTERWORTH

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR GEOFFREY RICHARD BOUNDS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BEARPARK

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER GAYNHAM

View Document

26/01/1026 January 2010 10/01/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARROLD WARD / 25/01/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER GAYNHAM

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENTON TILLOTSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON BUTTERWORTH / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BEARPARK / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALEY / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS HENRY HODGINS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR MOORHOUSE / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ROBINSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMPSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WHAITES / 25/01/2010

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR ANDREW HALEY

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR ROGER GAYNHAM

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR DYAN CROWTHER

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR HEIDI MOTTRAM

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/01/0619 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ANNUAL RETURN MADE UP TO 10/01/01

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 ANNUAL RETURN MADE UP TO 10/01/00

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 ANNUAL RETURN MADE UP TO 10/01/99

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 ANNUAL RETURN MADE UP TO 10/01/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: WATERSHED MILL LANGCLIFFE ROAD SETTLE NORTH YORKSHIRE BD24 9LR

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/03/9710 March 1997 ANNUAL RETURN MADE UP TO 10/01/97

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 ANNUAL RETURN MADE UP TO 10/01/96

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 16 CASTLE PARK LANCASTER LANCASHIRE LA1 1YG

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 ANNUAL RETURN MADE UP TO 10/01/95

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 ANNUAL RETURN MADE UP TO 10/01/94

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 ANNUAL RETURN MADE UP TO 21/01/93

View Document

20/10/9220 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/01/9221 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information