MERSEYRAIL SERVICES HOLDING COMPANY LIMITED
Company number 04620520
- Company Overview for MERSEYRAIL SERVICES HOLDING COMPANY LIMITED (04620520)
- Filing history for MERSEYRAIL SERVICES HOLDING COMPANY LIMITED (04620520)
- People for MERSEYRAIL SERVICES HOLDING COMPANY LIMITED (04620520)
- More for MERSEYRAIL SERVICES HOLDING COMPANY LIMITED (04620520)
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) |
---|---|---|---|
07 Dec 2021 | AP01 | Appointment of Greg Bruce Nicoll as a director on 7 December 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Alan Dingwall as a director on 7 December 2021 | |
02 Jul 2021 | CH04 | Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 | |
20 Apr 2021 | AA | Group of companies' accounts made up to 9 January 2021 | |
25 Feb 2021 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 | |
25 Feb 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
01 Dec 2020 | AA | Group of companies' accounts made up to 4 January 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr David Andrew Kaye as a director on 8 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Julian Edwards as a director on 4 September 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
20 Dec 2019 | PSC05 | Change of details for Abellio Transport Holdings Ltd as a person with significant control on 20 December 2019 | |
06 Aug 2019 | AA | Group of companies' accounts made up to 5 January 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
24 Aug 2018 | AP01 | Appointment of John Anthony Richard Whitehurst as a director on 10 August 2018 | |
25 Apr 2018 | AA | Group of companies' accounts made up to 6 January 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
08 Dec 2017 | TM01 | Termination of appointment of Guy Robert Smith as a director on 6 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Alan Dingwall as a director on 6 December 2017 | |
05 Sep 2017 | AA | Group of companies' accounts made up to 7 January 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr John Michael Heron as a director on 13 March 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Gary Shilston as a director on 1 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Keith Frank Luck as a director on 1 April 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of David Stretch as a director on 31 December 2016 |