- Company Overview for HIGH SPEED RAIL FINANCE PLC (08196684)
- Filing history for HIGH SPEED RAIL FINANCE PLC (08196684)
- People for HIGH SPEED RAIL FINANCE PLC (08196684)
- Charges for HIGH SPEED RAIL FINANCE PLC (08196684)
- More for HIGH SPEED RAIL FINANCE PLC (08196684)
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) |
---|---|---|---|
24 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
22 Sep 2015 | AP01 | Appointment of Mr John Hamilton Ainsworth Curley as a director on 19 September 2015 | |
15 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 | |
28 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
27 Jun 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 | |
25 Sep 2013 | AR01 | Annual return made up to 30 August 2013 with full list of shareholders | |
15 Sep 2013 | AP01 | Appointment of Mr Philippe Anastase Busslinger as a director on 20 August 2013 | |
15 Sep 2013 | TM01 | Termination of appointment of Sebastien Bernard Sherman as a director on 20 August 2013 | |
20 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
10 May 2013 | CH01 | Director's details changed for Mr Sebastien Bernard Sherman on 9 May 2013 | |
10 May 2013 | CH01 | Director's details changed for Mr Colin Hood on 9 May 2013 | |
09 May 2013 | CH01 | Director's details changed for Ms. Olivia Penelope Steedman on 9 May 2013 | |
09 May 2013 | CH01 | Director's details changed for Mr Darrin Ross Pickett on 9 May 2013 | |
09 May 2013 | CH01 | Director's details changed for Mr John James Mcmanus on 9 May 2013 | |
09 May 2013 | CH03 | Secretary's details changed for Ms Lucy Ann Lazzeri on 9 May 2013 | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Dec 2012 | AD01 | Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 18 December 2012 | |
17 Dec 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 | |
05 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |