Advanced company searchLink opens in new window

NORTHERN RAIL HOLDINGS LIMITED

Company number 04007719

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 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
  • GBP 2
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