Advanced company searchLink opens in new window

EAST COAST MAIN LINE COMPANY LIMITED

Company number 04659708

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)
14 May 2015 TM01 Termination of appointment of Timothy Brendan Kavanagh as a director on 1 March 2015
14 May 2015 TM01 Termination of appointment of Danny Williams as a director on 12 March 2015
10 Apr 2015 TM01 Termination of appointment of Peter Dwyer Williams as a director on 12 March 2015
08 Apr 2015 AP01 Appointment of Patrick Charles Kingdon Mccall as a director on 1 March 2015
25 Mar 2015 AP01 Appointment of Mr James Richard Rowland Tipple as a director on 1 March 2015
25 Mar 2015 AP01 Appointment of Mr David Andrew Horne as a director on 1 March 2015
25 Mar 2015 AP01 Appointment of Richard Graham Bodicoat as a director on 1 March 2015
25 Mar 2015 AP01 Appointment of Mr Martin Andrew Griffiths as a director on 1 March 2015
25 Mar 2015 AP01 Appointment of Mr Ross John Paterson as a director on 1 March 2015
25 Mar 2015 AD01 Registered office address changed from 4th Floor 5 Chancery Lane London EC4A 1BL to Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of David Eric Walker as a director on 1 March 2015
25 Mar 2015 TM02 Termination of appointment of David Walker as a secretary on 1 March 2015
25 Mar 2015 TM01 Termination of appointment of Douglas Sutherland as a director on 1 March 2015
25 Mar 2015 TM01 Termination of appointment of Robert Leslie Charles Mason as a director on 1 March 2015
25 Mar 2015 TM01 Termination of appointment of Andy Cope as a director on 1 March 2015
25 Mar 2015 AP03 Appointment of Richard Graham Bodicoat as a secretary on 1 March 2015
25 Mar 2015 TM01 Termination of appointment of Michael Peter Holden as a director on 1 March 2015
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
24 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Mar 2015 MR01 Registration of charge 046597080005, created on 1 March 2015
05 Mar 2015 MR01 Registration of charge 046597080004, created on 1 March 2015
11 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
23 Jul 2014 AA Full accounts made up to 31 March 2014
21 Mar 2014 MR04 Satisfaction of charge 2 in full
21 Mar 2014 MR04 Satisfaction of charge 1 in full