Advanced company searchLink opens in new window

ALSTOM (LITCHURCH) LIMITED

Company number 01712661

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)
12 Apr 2024 SH06 Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 123,376,077
09 Apr 2024 SH03 Purchase of own shares.
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
18 Oct 2023 AA Full accounts made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
09 Jan 2023 CERTNM Company name changed bombardier transportation (holdings) uk LTD\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-06
05 Dec 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
28 Sep 2022 PSC07 Cessation of Bombardier Transportation (Global Holdings) Uk Limited as a person with significant control on 15 September 2022
28 Sep 2022 PSC02 Notification of Alstom as a person with significant control on 15 September 2022
22 Aug 2022 AA Full accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
22 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 TM01 Termination of appointment of Jonathan James Rawding as a director on 28 November 2021
29 Jul 2021 AP01 Appointment of Mr Stuart James Robert Macleod as a director on 29 July 2021
29 Jul 2021 TM01 Termination of appointment of Olivier Marius Pol Guillot as a director on 29 July 2021
07 Jun 2021 AP01 Appointment of Mr. Douglas Andrew Johnston as a director on 11 May 2021
07 Jun 2021 AP01 Appointment of Mr. Olivier Marius Pol Guillot as a director on 11 May 2021
26 May 2021 AP01 Appointment of Mr. Nicholas Paul Crossfield as a director on 11 May 2021
26 May 2021 TM01 Termination of appointment of Matthew Byrne as a director on 11 May 2021
28 Apr 2021 TM01 Termination of appointment of Katherine Mari Parkes as a director on 9 April 2021
19 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with updates
05 Feb 2021 MA Memorandum and Articles of Association
05 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 490,948,173