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)
01 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
17 Jun 2021 AP01 Appointment of Mr John Macquarrie as a director on 4 June 2021
17 Jun 2021 TM01 Termination of appointment of David Clive Bennett as a director on 4 June 2021
26 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
26 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
18 Feb 2021 TM01 Termination of appointment of Helen Jane Pattington as a director on 16 February 2021
17 Feb 2021 AP01 Appointment of Mr Dominic Nigel Haddock as a director on 16 February 2021
17 Feb 2021 AP01 Appointment of Mr Peter Grady as a director on 16 February 2021
23 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
28 Sep 2020 AP03 Appointment of Mr Matthew Philip Bentley as a secretary on 22 September 2020
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
03 Jul 2020 TM02 Termination of appointment of Stephanie Jade Cunningham as a secretary on 26 June 2020
30 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
30 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
30 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
10 Jan 2020 AP01 Appointment of Mr Liam Charles Talbot as a director on 6 January 2020
10 Jan 2020 AD01 Registered office address changed from Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020
10 Jan 2020 AD01 Registered office address changed from Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020
10 Jan 2020 AD01 Registered office address changed from Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020
10 Jan 2020 AD01 Registered office address changed from Albany House, Floor 8 94-98 Petty France London SW1H 9AE England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020
02 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20