Advanced company searchLink opens in new window

CROSSRAIL BIDCO LIMITED

Company number 11126210

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)
07 Nov 2019 TM01 Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019
03 Oct 2019 AA Full accounts made up to 30 April 2019
12 Jul 2019 AP01 Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019
12 Jul 2019 TM01 Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019
14 Mar 2019 AP01 Appointment of Alistair Stephen Youngman as a director on 7 March 2019
17 Jan 2019 MR01 Registration of charge 111262100001, created on 16 January 2019
09 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with updates
01 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 30 April 2019
01 Aug 2018 AP01 Appointment of Paul Grayston as a director on 12 July 2018
01 Aug 2018 AP01 Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018
01 Aug 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 1 August 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 800.00
09 Apr 2018 SH02 Sub-division of shares on 16 March 2018
08 Mar 2018 PSC02 Notification of Crossrail Midco Limited as a person with significant control on 5 March 2018
08 Mar 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 5 March 2018
01 Mar 2018 AP01 Appointment of Mr Thomas Lemay Green as a director on 27 February 2018
01 Mar 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 27 February 2018
01 Mar 2018 AP01 Appointment of Mr Mark Llewellyn Williams as a director on 27 February 2018
01 Mar 2018 TM01 Termination of appointment of Roger Hart as a director on 27 February 2018
01 Mar 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 27 February 2018
01 Mar 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 27 February 2018
01 Mar 2018 AP01 Appointment of Chloe Chandra Holding as a director on 27 February 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
28 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-28
  • GBP 1