LONDON NORTH EASTERN RAILWAY LIMITED
Company number 04659712
- Company Overview for LONDON NORTH EASTERN RAILWAY LIMITED (04659712)
- Filing history for LONDON NORTH EASTERN RAILWAY LIMITED (04659712)
- People for LONDON NORTH EASTERN RAILWAY LIMITED (04659712)
- More for LONDON NORTH EASTERN RAILWAY LIMITED (04659712)
| 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) |
|---|---|---|---|
| 28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
| 16 Jul 2016 | CERTNM |
Company name changed gw railway LIMITED\certificate issued on 16/07/16
|
|
| 16 Jul 2016 | CONNOT | Change of name notice | |
| 11 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 17 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
| 14 Jan 2016 | AP01 | Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 | |
| 13 Jan 2016 | AP01 | Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 | |
| 04 Jan 2016 | TM01 | Termination of appointment of David Eric Walker as a director on 31 December 2015 | |
| 04 Jan 2016 | TM01 | Termination of appointment of Michael Peter Holden as a director on 31 December 2015 | |
| 04 Jan 2016 | TM02 | Termination of appointment of David Eric Walker as a secretary on 31 December 2015 | |
| 04 Jan 2016 | TM01 | Termination of appointment of Douglas Sutherland as a director on 31 December 2015 | |
| 04 Jan 2016 | AP03 | Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 | |
| 04 Jan 2016 | AP01 | Appointment of Mr David Clive Bennett as a director on 31 December 2015 | |
| 04 Jan 2016 | AD01 | Registered office address changed from 4th Floor Number 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 | |
| 14 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
| 22 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 20 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
| 20 Feb 2014 | AP03 | Appointment of Mr David Eric Walker as a secretary | |
| 19 Feb 2014 | TM02 | Termination of appointment of Rowena Nixon as a secretary | |
| 21 Oct 2013 | AD01 | Registered office address changed from 4Th Floor One Kemble Street London WC2B 4AN on 21 October 2013 | |
| 04 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
| 21 Jun 2013 | AP03 | Appointment of Rowena Jane Nixon as a secretary | |
| 18 Jun 2013 | CERTNM |
Company name changed strutton rail LIMITED\certificate issued on 18/06/13
|
|
| 14 Jun 2013 | TM02 | Termination of appointment of Sonia Braybrook as a secretary |