- Company Overview for G L TRAINS LIMITED (03393282)
- Filing history for G L TRAINS LIMITED (03393282)
- People for G L TRAINS LIMITED (03393282)
- Charges for G L TRAINS LIMITED (03393282)
- More for G L TRAINS LIMITED (03393282)
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 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
18 Jul 2016 | TM01 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 | |
01 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
17 Jun 2015 | AP01 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 | |
18 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Apr 2014 | AP01 | Appointment of Mr Andrew Paul Gadsby as a director | |
09 Apr 2014 | AP01 | Appointment of Trevor Douglas Crome as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Nigel Timothy John Clibbens as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Roy Warren as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Julian Rogers as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Paul Sullivan as a director | |
12 Dec 2013 | AA | Accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 | |
13 Jun 2013 | MR01 | Registration of charge 033932820002 | |
13 Jun 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
19 Dec 2012 | AA | Accounts made up to 30 June 2012 | |
05 Nov 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
05 Nov 2012 | TM02 | Termination of appointment of Carolyn Down as a secretary | |
09 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders |