RAILWAY PENSION VENTURE CAPITAL LIMITED
Company number 01262523
- Company Overview for RAILWAY PENSION VENTURE CAPITAL LIMITED (01262523)
- Filing history for RAILWAY PENSION VENTURE CAPITAL LIMITED (01262523)
- People for RAILWAY PENSION VENTURE CAPITAL LIMITED (01262523)
- Charges for RAILWAY PENSION VENTURE CAPITAL LIMITED (01262523)
- More for RAILWAY PENSION VENTURE CAPITAL LIMITED (01262523)
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 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
13 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Apr 2015 | AP01 |
Appointment of Mr Stuart Blackett as a director on 30 April 2015
|
|
30 Apr 2015 | TM01 | Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Lisa Melanie Sunner as a director on 30 April 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
12 Sep 2013 | TM02 | Termination of appointment of Veronica Warner as a secretary | |
29 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Cyril Francis Johnson on 11 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
28 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 May 2012 | AP03 | Appointment of Veronica Warner as a secretary | |
18 May 2012 | TM02 | Termination of appointment of Lisa Sunner as a secretary | |
18 May 2012 | TM01 | Termination of appointment of Susan Fairclough as a director | |
21 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Susan Adeane on 1 August 2011 | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
22 Nov 2010 | CH03 | Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from 6Th Floor Broad Street House 55, Old Broad Street London Greater London EC2M 1LJ on 9 August 2010 |