- Company Overview for SE TRAINS LIMITED (03266762)
- Filing history for SE TRAINS LIMITED (03266762)
- People for SE TRAINS LIMITED (03266762)
- More for SE TRAINS LIMITED (03266762)
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
|