- Company Overview for ALSTOM UK CIF TRUSTEE LIMITED (NI624728)
- Filing history for ALSTOM UK CIF TRUSTEE LIMITED (NI624728)
- People for ALSTOM UK CIF TRUSTEE LIMITED (NI624728)
- Charges for ALSTOM UK CIF TRUSTEE LIMITED (NI624728)
- More for ALSTOM UK CIF TRUSTEE LIMITED (NI624728)
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) |
---|---|---|---|
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Sep 2023 | RP04PSC05 | Second filing to change the details of Alstom Engineering and Services Limited as a person with significant control | |
12 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
12 May 2023 | PSC05 |
Change of details for Bombardier Transportation Uk Ltd as a person with significant control on 21 November 2022
|
|
20 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2022 | MA | Memorandum and Articles of Association | |
07 Dec 2022 | CERTNM |
Company name changed alstom uk gif trustee LIMITED\certificate issued on 07/12/22
|
|
05 Dec 2022 | CERTNM |
Company name changed bombardier (uk) cif trustee LIMITED\certificate issued on 05/12/22
|
|
14 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Jun 2021 | PSC07 | Cessation of Short Brothers Plc as a person with significant control on 31 October 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
17 Feb 2021 | MA | Memorandum and Articles of Association | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | CH01 | Director's details changed for Mr Kenneth Sydney Brundle on 27 January 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Michael Leslie Roberts on 27 January 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Eric Walter Edward Holmes on 27 January 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Thomas Pasdeloup as a director on 29 January 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Bryan William Radford as a director on 29 January 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Richard Neault as a director on 29 January 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of André Jr. Landry as a director on 29 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from Airport Road Belfast Co. Antrim BT3 9DZ to Montgomery House Montgomery Street Belfast BT1 4NX on 21 January 2021 | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 |