About

Registered Number: 03610168
Date of Incorporation: 05/08/1998 (25 years and 10 months ago)
Company Status: Administration
Registered Address: Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

 

Based in Leeds in Yorkshire, Dartmoor Railway Cic was established in 1998, it's status in the Companies House registry is set to "Administration". Currently we aren't aware of the number of employees at the the business. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Stuart David 01 April 2006 29 February 2008 1
GOODWIN, Stephen Paul 15 September 1999 08 September 2009 1
LOVE, John James 28 January 2005 12 June 2006 1

Filing History

Document Type Date
AM03 - N/A 15 April 2020
AD01 - Change of registered office address 28 February 2020
AM01 - N/A 20 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 13 November 2017
CS01 - N/A 18 October 2017
TM02 - Termination of appointment of secretary 01 September 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 13 February 2017
CH01 - Change of particulars for director 05 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 18 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 07 October 2010
TM01 - Termination of appointment of director 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
AD01 - Change of registered office address 13 May 2010
MG01 - Particulars of a mortgage or charge 04 May 2010
AA - Annual Accounts 05 October 2009
353 - Register of members 17 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 17 September 2009
225 - Change of Accounting Reference Date 10 September 2009
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 13 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
225 - Change of Accounting Reference Date 26 November 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AUD - Auditor's letter of resignation 08 September 2008
RESOLUTIONS - N/A 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
123 - Notice of increase in nominal capital 07 August 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 16 March 2008
288b - Notice of resignation of directors or secretaries 16 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 10 October 2006
MEM/ARTS - N/A 28 September 2006
CICCON - N/A 22 September 2006
CERTNM - Change of name certificate 22 September 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
AA - Annual Accounts 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
363a - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 September 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 24 January 2001
395 - Particulars of a mortgage or charge 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
363s - Annual Return 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
395 - Particulars of a mortgage or charge 21 January 2000
AA - Annual Accounts 29 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
363s - Annual Return 01 October 1999
225 - Change of Accounting Reference Date 11 November 1998
287 - Change in situation or address of Registered Office 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 September 2000 Fully Satisfied

N/A

Debenture 14 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.