- Company Overview for ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY (01031179)
- Filing history for ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY (01031179)
- People for ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY (01031179)
- Charges for ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY (01031179)
- More for ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY (01031179)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
31 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
05 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
28 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
25 Jun 2011 | CH01 | Director's details changed for Mr Michael George Christopher Boatman on 13 June 2011 | |
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 14 June 2011
|
|
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
14 Dec 2010 | AP01 | Appointment of Kim Lindsay Richardson as a director | |
23 Nov 2010 | TM01 | Termination of appointment of Robert Watson as a director | |
22 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
11 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
11 Jul 2010 | CH01 | Director's details changed for Mr Daniel William Martin on 1 January 2010 | |
11 Jul 2010 | CH01 | Director's details changed for Mr Michael George Christopher Boatman on 1 January 2010 | |
20 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 30 December 2009
|
|
03 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
03 Jul 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
06 Jun 2009 | 88(2) | Ad 29/05/09\gbp si 2000@1=2000\gbp ic 488736/490736\ | |
31 Dec 2008 | 88(2) | Ad 29/12/08\gbp si 800@1=800\gbp ic 487936/488736\ | |
02 Oct 2008 | 88(2) | Ad 29/09/08\gbp si 1150@1=1150\gbp ic 486786/487936\ | |
24 Jul 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
21 Jul 2008 | 363s | Return made up to 14/06/08; bulk list available separately | |
15 Jul 2008 | 288b | Appointment terminated director paul riley | |
29 Dec 2007 | 88(2)R | Ad 20/12/07--------- £ si 4800@1=4800 £ ic 481286/486086 | |
23 Jul 2007 | 123 | Nc inc already adjusted 23/06/07 |