- Company Overview for NORTHERN RAIL HOLDINGS LIMITED (04007719)
- Filing history for NORTHERN RAIL HOLDINGS LIMITED (04007719)
- People for NORTHERN RAIL HOLDINGS LIMITED (04007719)
- More for NORTHERN RAIL HOLDINGS LIMITED (04007719)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2024 | TM01 | Termination of appointment of John Anthony Richard Whitehurst as a director on 23 February 2024 | |
22 Feb 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | TM01 | Termination of appointment of Julian Edwards as a director on 21 September 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Dominic Daniel Gerard Booth on 1 August 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2nd Floor St Andrew's House 18-20 st. Andrew Street London EC4A 3AG on 1 September 2023 | |
01 Sep 2023 | TM02 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 1 September 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
04 Apr 2023 | TM01 | Termination of appointment of John Michael Heron as a director on 28 February 2023 | |
04 Apr 2023 | AP01 | Appointment of Gillian Rosarie Conneely as a director on 28 February 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Angelique Catherina Jannetje Magielse as a director on 28 February 2023 | |
10 Mar 2023 | AP01 | Appointment of Edward Grosvenor Walker as a director on 28 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Greg Bruce Nicoll as a director on 31 December 2022 | |
09 Feb 2023 | CH01 | Director's details changed for Mr John Anthony Richard Whitehurst on 9 February 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 9 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Alan Dingwall as a director on 31 December 2022 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 8 January 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
31 May 2022 | CH04 | Secretary's details changed for Ldc Nominee Secretary Limited on 14 June 2021 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 9 January 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
23 Jul 2021 | CH01 | Director's details changed for Mr Julian Edwards on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Angelique Catherina Jannetje Magielse on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Dominic Daniel Gerard Booth on 23 July 2021 |