- Company Overview for THE TRAIN CHARTERING COMPANY LTD (03633836)
- Filing history for THE TRAIN CHARTERING COMPANY LTD (03633836)
- People for THE TRAIN CHARTERING COMPANY LTD (03633836)
- Charges for THE TRAIN CHARTERING COMPANY LTD (03633836)
- More for THE TRAIN CHARTERING COMPANY LTD (03633836)
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) |
---|---|---|---|
20 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
27 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
06 Oct 2017 | PSC07 | Cessation of Paul Roger Gridley as a person with significant control on 8 March 2017 | |
06 Oct 2017 | PSC07 | Cessation of Simon Charles James Benjamin Pielow as a person with significant control on 8 March 2017 | |
06 Oct 2017 | PSC02 | Notification of Luxury Adventures Ltd as a person with significant control on 8 March 2017 | |
06 Oct 2017 | PSC07 | Cessation of Yvonne Fay Lejeune as a person with significant control on 8 March 2017 | |
06 Oct 2017 | PSC01 | Notification of Paul Roger Gridley as a person with significant control on 8 March 2017 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Mar 2017 | AP01 | Appointment of Mr Paul Roger Gridley as a director on 8 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mrs Yvonne Fay Lejeune as a director on 6 March 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Aug 2012 | TM01 | Termination of appointment of Roy Mckenzie as a director | |
29 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders |