Advanced company searchLink opens in new window

XYZ RAIL LIMITED

Company number 02821207

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)
22 Nov 2021 CS01 Confirmation statement made on 14 September 2021 with updates
22 Nov 2021 AA01 Current accounting period shortened from 28 February 2021 to 14 July 2020
25 May 2021 MR04 Satisfaction of charge 028212070018 in full
25 May 2021 MR04 Satisfaction of charge 028212070019 in full
25 May 2021 MR04 Satisfaction of charge 028212070020 in full
25 May 2021 MR04 Satisfaction of charge 028212070022 in full
25 May 2021 MR04 Satisfaction of charge 028212070021 in full
14 May 2021 AA Full accounts made up to 29 February 2020
18 Nov 2020 CS01 Confirmation statement made on 14 September 2020 with updates
15 Oct 2020 MR01 Registration of charge 028212070024, created on 8 October 2020
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 23/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 CERTNM Company name changed stobart rail LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
13 Oct 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-23
13 Oct 2020 CONNOT Change of name notice
22 Jul 2020 MR01 Registration of charge 028212070023, created on 22 July 2020
17 Jul 2020 TM01 Termination of appointment of Daniel Sims as a director on 17 July 2020
17 Jul 2020 TM01 Termination of appointment of Lewis Ian Girdwood as a director on 14 July 2020
17 Jul 2020 TM01 Termination of appointment of Warwick Brady as a director on 14 July 2020
17 Jul 2020 AP01 Appointment of Mr Daniel Sims as a director on 14 July 2020
17 Jul 2020 TM01 Termination of appointment of Nicholas Anthony Dilworth as a director on 14 July 2020
17 Jul 2020 TM02 Termination of appointment of Louise Mary Helen Brace as a secretary on 14 July 2020
17 Jul 2020 AP01 Appointment of Mr Kirk Taylor as a director on 17 July 2020
17 Jul 2020 AD01 Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 17 July 2020
17 Jul 2020 PSC02 Notification of Signal Bidco Limited as a person with significant control on 14 July 2020