- Company Overview for GREATER WESTERN RAILWAY LIMITED (04661194)
- Filing history for GREATER WESTERN RAILWAY LIMITED (04661194)
- People for GREATER WESTERN RAILWAY LIMITED (04661194)
- More for GREATER WESTERN RAILWAY LIMITED (04661194)
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 | TM01 | Termination of appointment of George William Douglas Sutherland 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 | 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 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
15 Dec 2014 | CERTNM |
Company name changed south eastern trains LIMITED\certificate issued on 15/12/14
|
|
15 Dec 2014 | CONNOT | Change of name notice | |
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Mar 2014 | CERTNM |
Company name changed westminster rail LIMITED\certificate issued on 11/03/14
|
|
11 Mar 2014 | CONNOT | Change of name notice | |
04 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Dec 2013 | TM02 | Termination of appointment of Sonia Braybrook as a secretary | |
04 Dec 2013 | TM01 | Termination of appointment of Paul Rodgers as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Andrew Murray as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Michael Peter Holden as a director | |
04 Dec 2013 | AP01 | Appointment of George William Douglas Sutherland 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 Sonia Braybrook Po Box Dft 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 | |
13 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
17 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 29 February 2012 | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |