Advanced company searchLink opens in new window

SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY

Company number 01046274

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 7,268,318
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 7,252,518.00
01 Mar 2016 MR01 Registration of charge 010462740017, created on 26 February 2016
24 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Election of directors 13/06/2015
11 Feb 2016 MR01 Registration of charge 010462740016, created on 8 February 2016
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 7,208,948
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 7,195,048.00
01 Oct 2015 MR01 Registration of charge 010462740015, created on 29 September 2015
03 Aug 2015 AR01 Annual return made up to 24 June 2015. List of shareholders has changed
Statement of capital on 2015-08-03
  • GBP 7,164,863
29 Jun 2015 AA Full accounts made up to 4 January 2015
29 Oct 2014 MR01 Registration of charge 010462740014, created on 29 October 2014
08 Sep 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6,948,046
11 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve mins re-elect dir adopt fiancial report re-appoint auds 14/06/2014
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reelection of directore and adopt financial statements 15/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2014 AA Full accounts made up to 5 January 2014
29 Apr 2014 AD01 Registered office address changed from the Railway Station Bewdley Worcestershire DY12 1BG on 29 April 2014
10 Apr 2014 AP01 Appointment of Mr Andy Barr as a director
07 Apr 2014 TM01 Termination of appointment of Nicholas Wright as a director
05 Aug 2013 AR01 Annual return made up to 24 June 2013 with bulk list of shareholders
Statement of capital on 2013-08-05
  • GBP 6,335,591
28 Jun 2013 AP01 Appointment of Mr Peter Roderick Prescott Pearson as a director
24 Jun 2013 AA Full accounts made up to 6 January 2013
11 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted, company business 16/06/2012
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jul 2012 AR01 Annual return made up to 24 June 2012 with bulk list of shareholders
22 Jun 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 AP01 Appointment of Mr Anthony Graham Bending as a director