Advanced company searchLink opens in new window

TRAINLINE.COM LIMITED

Company number 03846791

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)
02 Jun 2015 MR01 Registration of charge 038467910012, created on 27 May 2015
08 May 2015 TM01 Termination of appointment of Benjamin Michael Pearson as a director on 8 May 2015
31 Mar 2015 MR04 Satisfaction of charge 038467910011 in full
01 Dec 2014 AA Full accounts made up to 1 March 2014
31 Oct 2014 CH01 Director's details changed for Benjamin Michael Pearson on 20 January 2011
19 Jun 2014 TM01 Termination of appointment of Murray Hennessy as a director
11 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,130,864
09 Jun 2014 AP01 Appointment of Clare Gilmartin as a director
21 Nov 2013 AA Full accounts made up to 2 March 2013
19 Oct 2013 MR04 Satisfaction of charge 5 in full
03 Oct 2013 MEM/ARTS Memorandum and Articles of Association
27 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2013 MR04 Satisfaction of charge 9 in full
16 Sep 2013 MR01 Registration of charge 038467910011
06 Sep 2013 SH20 Statement by directors
06 Sep 2013 SH19 Statement of capital on 6 September 2013
  • GBP 1,130,864.00
06 Sep 2013 CAP-SS Solvency statement dated 04/09/13
06 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced by the the sum of £44248836. 04/09/2013
27 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
21 Nov 2012 AA Full accounts made up to 3 March 2012
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6