EAST COAST MAIN LINE COMPANY LIMITED
Company number 04659708
- Company Overview for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- Filing history for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- People for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- Charges for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- Insolvency for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- More for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
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) |
---|---|---|---|
23 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2014 | AR01 | Annual return made up to 7 February 2014 with full list of shareholders | |
24 Oct 2013 | AD01 | Registered office address changed from 4th Floor One Kemble Street London WC2B 4AN United Kingdom on 24 October 2013 | |
11 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
14 Sep 2013 | MR01 | Registration of charge 046597080003, created on 6 September 2013 | |
23 May 2013 | TM01 | Termination of appointment of Philip Jason Cameron as a director on 17 May 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Aug 2012 | AP01 | Appointment of Mr Jacobus Marinus Commandeur as a director on 12 July 2012 | |
14 May 2012 | AP01 | Appointment of Mr Robert Leslie Charles Mason as a director on 19 April 2012 | |
04 May 2012 | TM01 | Termination of appointment of Ian Duncan as a director on 20 April 2012 | |
16 Apr 2012 | AP03 | Appointment of David Walker as a secretary on 5 April 2012 | |
12 Apr 2012 | TM02 | Termination of appointment of Rowena Jane Nixon as a secretary on 5 April 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of David Eric Walker as a director on 27 January 2012 | |
03 Jan 2012 | TM01 | Termination of appointment of Elaine Karen Holt as a director on 23 December 2011 | |
21 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Neil Clucas as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Graeme Wright as a director | |
17 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Karen Boswell on 17 February 2011 | |
17 Feb 2011 | CH01 | Director's details changed for Neil Keith Clunes on 4 November 2010 | |
17 Feb 2011 | CH01 | Director's details changed for Timothy Brendan Kavanagh on 17 February 2011 |