EAST COAST MAIN LINE COMPANY LIMITED
Company number 04659708
- Company Overview for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- Filing history for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- People for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- Charges for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- Insolvency for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- More for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
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) |
---|---|---|---|
06 Jan 2017 | TM02 | Termination of appointment of Richard Graham Bodicoat as a secretary on 9 December 2016 | |
06 Jan 2017 | AP03 | Appointment of Timothy Kavanagh as a secretary on 10 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Richard Graham Bodicoat as a director on 9 December 2016 | |
28 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Graham Charles Leech as a director on 10 November 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr John Paul Doughty as a director on 13 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AD04 | Register(s) moved to registered office address Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ | |
27 Jan 2016 | AP01 | Appointment of Mr Timothy Colin Shoveller as a director on 27 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Jacobus Marinus Commandeur as a director on 18 December 2015 | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Graham Charles Leech as a director on 7 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Mrs Suzanne Donnelly as a director on 4 December 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Danny Gonzalez as a director on 20 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Andrew Brian Meadows as a director on 1 July 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AD03 | Register(s) moved to registered inspection location 25 Skeldergate York YO1 6DH | |
01 Jun 2015 | AD02 | Register inspection address has been changed to 25 Skeldergate York YO1 6DH | |
01 Jun 2015 | CH01 | Director's details changed for Richard Graham Bodicoat on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Richard Graham Bodicoat on 1 June 2015 | |
01 Jun 2015 | AP01 | Appointment of Mrs Clare Ann Burles as a director on 26 May 2015 | |
29 May 2015 | AP01 | Appointment of Mr Danny Gonzalez as a director on 26 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Warrick Dent as a director on 26 May 2015 | |
27 May 2015 | AP01 | Appointment of Ms Dawn Alison Watson as a director on 26 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Karen Boswell as a director on 1 March 2015 |