Advanced company searchLink opens in new window

NETWORK RAIL INFRASTRUCTURE LIMITED

Company number 02904587

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)
24 Jul 2015 AP01 Appointment of Sir Peter Gerard Hendy, Cbe as a director on 16 July 2015
17 Jul 2015 TM01 Termination of appointment of Richard Parry-Jones as a director on 15 July 2015
14 Jul 2015 AP01 Appointment of Mr Richard Howard Brown as a director on 1 July 2015
18 Mar 2015 MR01 Registration of charge 029045870020, created on 13 March 2015
04 Mar 2015 TM01 Termination of appointment of Robin William Gisby as a director on 27 February 2015
30 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 160,050,084.937
15 Dec 2014 AD01 Registered office address changed from , Kings Place 90 York Way, London, N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014
28 Aug 2014 AP01 Appointment of Ms Sharon Emma Flood as a director on 25 August 2014
24 Jul 2014 TM01 Termination of appointment of Keith Lawrence Ludeman as a director on 18 July 2014
24 Jul 2014 TM01 Termination of appointment of Lawrence John Haynes as a director on 18 July 2014
24 Jul 2014 TM01 Termination of appointment of Michael Graham Firth as a director on 18 July 2014
26 Jun 2014 AA Accounts made up to 31 March 2014
21 May 2014 TM01 Termination of appointment of Simon Kirby as a director
03 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 160,050,084.937
19 Mar 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name- Sir David Hartman Higgins
03 Mar 2014 TM01 Termination of appointment of David Higgins as a director
  • ANNOTATION A second filed TM01 was registered on 19/03/2014
30 Jan 2014 AP01 Appointment of Mr Mark Milford Power Carne as a director
25 Nov 2013 AP01 Appointment of Mr Christopher Leslie Gibb as a director
24 Sep 2013 AA Accounts made up to 31 March 2013
22 Jul 2013 TM01 Termination of appointment of Graham Eccles as a director
23 May 2013 CH01 Director's details changed for Mrs Bridget Clare Rosewell on 23 May 2013
28 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Malcolm Arthur Brinded on 19 March 2013
27 Nov 2012 AP01 Appointment of Mr Michael O'higgins as a director
09 Nov 2012 CH01 Director's details changed for Mr Keith Lawrence Ludeman on 5 July 2011