- Company Overview for RAILPEN LIMITED (02315380)
- Filing history for RAILPEN LIMITED (02315380)
- People for RAILPEN LIMITED (02315380)
- More for RAILPEN LIMITED (02315380)
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
|
|
30 Apr 2015 | TM01 | Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 | |
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |