- Company Overview for NORTHERN RAIL HOLDINGS LIMITED (04007719)
- Filing history for NORTHERN RAIL HOLDINGS LIMITED (04007719)
- People for NORTHERN RAIL HOLDINGS LIMITED (04007719)
- More for NORTHERN RAIL HOLDINGS LIMITED (04007719)
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 Mar 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
21 Dec 2020 | AA | Group of companies' accounts made up to 4 January 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
29 May 2020 | PSC05 | Change of details for Abellio Transport Holdings Ltd as a person with significant control on 15 September 2017 | |
14 Oct 2019 | AA | Group of companies' accounts made up to 5 January 2019 | |
16 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
02 Oct 2018 | AA | Group of companies' accounts made up to 6 January 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Alan Dingwall as a director on 6 December 2017 | |
24 Aug 2018 | AP01 | Appointment of John Anthony Richard Whitehurst as a director on 10 August 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
22 Dec 2017 | TM01 | Termination of appointment of Guy Robert Smith as a director on 6 December 2017 | |
09 Oct 2017 | AA | Group of companies' accounts made up to 7 January 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr John Michael Heron as a director on 31 March 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Gary Shilston as a director on 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
24 Apr 2017 | TM01 | Termination of appointment of Keith Frank Luck as a director on 6 January 2015 | |
24 Jan 2017 | TM01 | Termination of appointment of David Stretch as a director on 31 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Angelique Catherina Jannetje Magielse as a director on 7 December 2016 | |
27 Nov 2016 | TM01 | Termination of appointment of David Peter Sanderse as a director on 18 October 2016 | |
21 Sep 2016 | AA | Group of companies' accounts made up to 9 January 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
13 Jan 2016 | AP01 | Appointment of David Peter Sanderse as a director on 30 November 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Jan Chaudhry as a director on 30 November 2015 | |
07 Oct 2015 | AA | Accounts for a dormant company made up to 3 January 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES on 24 September 2015 |