Advanced company searchLink opens in new window

INTER CITY RAILWAYS LIMITED

Company number 08753471

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)
01 Feb 2019 AA Full accounts made up to 28 April 2018
23 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
20 Jun 2018 AP01 Appointment of Neil Micklethwaite as a director on 31 May 2018
01 Jun 2018 TM01 Termination of appointment of Graeme Roderick Holmes Hampshire as a director on 31 May 2018
01 Jun 2018 TM01 Termination of appointment of David Andrew Horne as a director on 31 May 2018
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
06 Sep 2017 AA Full accounts made up to 29 April 2017
23 Jul 2017 AD01 Registered office address changed from Friars Bridge Court 41-45, Blackfriars Road London SE1 8NZ to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport England SK1 3SW on 23 July 2017
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
27 Sep 2016 AA Full accounts made up to 30 April 2016
14 Jul 2016 AP01 Appointment of Mr James Richard Rowland Tipple as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of John Patrick Moorhead as a director on 1 July 2016
30 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 11,000,000
11 Sep 2015 AA Full accounts made up to 30 April 2015
01 Jul 2015 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH01 for John Moorhead
09 Jun 2015 CH01 Director's details changed for Mr John Patrick Moorhead on 7 June 2015
  • ANNOTATION Clarification a second filed CH01 was registered on 01/07/2015
11 Feb 2015 AP01 Appointment of David Horne as a director on 11 February 2015
15 Dec 2014 AA Full accounts made up to 30 April 2014
27 Nov 2014 SH10 Particulars of variation of rights attached to shares
27 Nov 2014 SH08 Change of share class name or designation
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
11 Feb 2014 CH01 Director's details changed for Mr John Patrick Moorhead on 25 January 2014
16 Dec 2013 AA01 Current accounting period shortened from 31 October 2014 to 30 April 2014
04 Dec 2013 AP01 Appointment of John Patrick Moorhead as a director