- Company Overview for NORTHERN TRAINS LIMITED (03076444)
- Filing history for NORTHERN TRAINS LIMITED (03076444)
- People for NORTHERN TRAINS LIMITED (03076444)
- Registers for NORTHERN TRAINS LIMITED (03076444)
- More for NORTHERN TRAINS LIMITED (03076444)
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) |
---|---|---|---|
19 Mar 2019 | AD01 | Registered office address changed from Great Minster House Horseferry Road London SW1P 4DR England to Albany House Albany House 94-98 Petty France London SW1H 9AE on 19 March 2019 | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
23 Sep 2016 | TM02 | Termination of appointment of Trevor Dawson as a secretary on 23 September 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Michael Peter Holden as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of David Eric Walker as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of George William Douglas Sutherland as a director on 31 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr David Clive Bennett as a director on 31 December 2015 | |
04 Jan 2016 | AP03 | Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from Fourth Floor 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
09 May 2014 | CERTNM |
Company name changed oqs rail LIMITED\certificate issued on 09/05/14
|
|
09 May 2014 | CONNOT | Change of name notice | |
04 Dec 2013 | TM01 | Termination of appointment of Paul Rodgers as a director | |
04 Dec 2013 | TM02 | Termination of appointment of Sonia Braybrook as a secretary | |
04 Dec 2013 | TM01 | Termination of appointment of Andrew Murray as a director |