Advanced company searchLink opens in new window

SE TRAINS LIMITED

Company number 03266762

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)
04 Jan 2016 AP01 Appointment of Mr David Clive Bennett as a director 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 CERTNM Company name changed hay's rail LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
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
04 Dec 2013 TM01 Termination of appointment of Andrew Murray as a director
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 AP01 Appointment of George William Douglas Sutherland as a director
04 Dec 2013 AP01 Appointment of Mr Michael Peter Holden as a director
04 Dec 2013 AP01 Appointment of Mr David Eric Walker as a director
04 Dec 2013 AD01 Registered office address changed from C/O S Braybrook Great Minster House 33 Horseferry Road London SW1P 4DR England on 4 December 2013
04 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
11 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Sep 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
16 Sep 2011 AD01 Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 16 September 2011
08 Apr 2011 AP01 Appointment of Paul David Rodgers as a director
28 Mar 2011 TM01 Termination of appointment of David Rea as a director
29 Dec 2010 AP01 Appointment of Andrew Bernard Murray as a director
29 Dec 2010 TM01 Termination of appointment of Gary Backler as a director