Advanced company searchLink opens in new window

CORBY RAIL SERVICES LIMITED

Company number 03014437

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)
13 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
07 Jun 2019 AP01 Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019
27 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
13 Dec 2018 MR01 Registration of charge 030144370003, created on 10 December 2018
03 Dec 2018 PSC07 Cessation of Corby Land & Development Ltd as a person with significant control on 23 October 2018
03 Dec 2018 PSC02 Notification of Lxi Property Holdings 3 Limited as a person with significant control on 23 October 2018
27 Nov 2018 MR04 Satisfaction of charge 030144370001 in full
27 Nov 2018 MR04 Satisfaction of charge 030144370002 in full
07 Nov 2018 AD01 Registered office address changed from 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Mermaid House 2 Puddle Dock London EC4V 3DB on 7 November 2018
07 Nov 2018 AP01 Appointment of Mr John White as a director on 23 October 2018
07 Nov 2018 AP01 Appointment of Mr Simon Lee as a director on 23 October 2018
07 Nov 2018 AP01 Appointment of Mr Jamie Nigel Beale as a director on 23 October 2018
07 Nov 2018 TM01 Termination of appointment of Robert John Wilkinson as a director on 23 October 2018
07 Nov 2018 TM01 Termination of appointment of Patrick Julian Hulme Smith as a director on 23 October 2018
07 Nov 2018 TM01 Termination of appointment of Mark Ashby Wilkinson as a director on 23 October 2018
07 Nov 2018 TM01 Termination of appointment of Jonathan Colin Tate as a director on 23 October 2018
07 Nov 2018 TM01 Termination of appointment of Timothy Kennar Allibone as a director on 23 October 2018
07 Nov 2018 TM01 Termination of appointment of Josephine Clare Brand as a director on 23 October 2018
09 Oct 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CH01 Director's details changed for Mr Timothy Kennar Allibone on 12 January 2017
06 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
11 Jul 2016 MA Memorandum and Articles of Association
11 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association