CALEDONIAN SLEEPERS RAIL LEASING LIMITED
Company number 01920772
- Company Overview for CALEDONIAN SLEEPERS RAIL LEASING LIMITED (01920772)
- Filing history for CALEDONIAN SLEEPERS RAIL LEASING LIMITED (01920772)
- People for CALEDONIAN SLEEPERS RAIL LEASING LIMITED (01920772)
- More for CALEDONIAN SLEEPERS RAIL LEASING LIMITED (01920772)
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) |
---|---|---|---|
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
29 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
05 Jul 2022 | CH01 | Director's details changed for Lynn Mckirkle on 30 June 2022 | |
30 May 2022 | AA | Full accounts made up to 30 September 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 8 November 2021 | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | MA | Memorandum and Articles of Association | |
08 Nov 2021 | CC04 | Statement of company's objects | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
13 Sep 2021 | CH04 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 | |
27 Aug 2021 | CH01 | Director's details changed for Lynn Mckirkle on 27 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Mrs Emma-Marie Mayes on 27 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Ian Andrew Ellis on 27 August 2021 | |
21 Jul 2021 | PSC05 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 | |
08 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
16 Mar 2021 | AP01 | Appointment of Lynn Mckirkle as a director on 5 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Lynne Conner as a director on 5 March 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Alan Piers Johnson as a director on 15 February 2021 | |
13 Oct 2020 | CH04 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 | |
05 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
18 Nov 2019 | TM01 | Termination of appointment of Steven James Roulston as a director on 18 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Lynne Conner as a director on 18 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 |