Advanced company searchLink opens in new window

HIGH SPEED RAIL FINANCE PLC

Company number 08196684

Filter by category

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)
24 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000
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
  • GBP 50,000
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