Advanced company searchLink opens in new window

RAILPEN LIMITED

Company number 02315380

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)
06 Jul 2015 TM01 Termination of appointment of Cyril Francis Johnson as a director on 3 July 2015
06 Jul 2015 AP01 Appointment of Mr Simon Paul Richards as a director on 1 July 2015
17 May 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
30 Apr 2015 TM01 Termination of appointment of David Matthew Teasdale as a director on 30 April 2015
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
20 Jun 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AP01 Appointment of John Hamilton as a director
09 Jun 2014 TM01 Termination of appointment of John Chilman as a director
13 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 102
12 May 2014 AP03 Appointment of Lisa Melanie Sunner as a secretary
12 May 2014 TM02 Termination of appointment of Jenifer Goodchild as a secretary
13 Mar 2014 AP01 Appointment of Mr Chandrasekhar Babloo Ramamurthy as a director
11 Oct 2013 AP03 Appointment of Mrs Jenifer Anne Goodchild as a secretary
12 Sep 2013 TM02 Termination of appointment of Veronica Warner as a secretary
29 May 2013 AA Full accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
16 Apr 2013 TM01 Termination of appointment of Robert Branagh as a director
08 Mar 2013 CH01 Director's details changed for Mr David Matthew Teasdale on 8 March 2013
14 Dec 2012 CH01 Director's details changed for Cyril Francis Johnson on 11 December 2012
06 Aug 2012 AD01 Registered office address changed from Stooperdale Offices Brinkburn Road Darlington DL3 6EH on 6 August 2012
19 Jun 2012 AP01 Appointment of Mr David Matthew Teasdale as a director
14 Jun 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders