Advanced company searchLink opens in new window

NORTHERN TRAINS LIMITED

Company number 03076444

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)
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
  • GBP 1
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
  • GBP 1
09 May 2014 CERTNM Company name changed oqs rail LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
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