Advanced company searchLink opens in new window

CROSSRAIL LIMITED

Company number 04212657

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)
09 Dec 2015 AP01 Appointment of Ms Pamela Elizabeth Alexander as a director on 1 December 2015
12 Oct 2015 AP01 Appointment of Mr Mathew Robert Duncan as a director on 8 October 2015
09 Oct 2015 TM01 Termination of appointment of David Owen Allen as a director on 8 October 2015
06 Oct 2015 TM01 Termination of appointment of Jayne Eleanor Mcgivern as a director on 30 September 2015
26 Aug 2015 MISC Section 519
26 Aug 2015 AUD Auditor's resignation
21 Jul 2015 AA Full accounts made up to 31 March 2015
15 Jun 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Andrew Mitchell
29 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 54,100,000,000
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase nominal capital 30/03/2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 54,100,000,000
30 Sep 2014 TM01 Termination of appointment of Ian Arthur Brown as a director on 30 September 2014
09 Sep 2014 AP01 Appointment of Ms Jayne Eleanor Mcgivern as a director on 1 September 2014
13 Aug 2014 TM01 Termination of appointment of Heather Victoria Rabbatts as a director on 12 August 2014
22 Jul 2014 TM01 Termination of appointment of Andrew Harold Mitchell as a director on 14 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
14 Jul 2014 AP01 Appointment of Mr Simon Alistair Wright as a director on 14 July 2014
09 Jul 2014 AA Full accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 39,100,000,000
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 39,100,000,000
01 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap & other company business 27/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2013 AA Full accounts made up to 31 March 2013
23 Jul 2013 AP01 Appointment of Mr Daniel Michael Gerald Moylan as a director
31 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 23,100,000,000
11 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Inc sahre cap 27/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities