- Company Overview for EVERSHOLT DEPOT FINANCE LIMITED (05229765)
- Filing history for EVERSHOLT DEPOT FINANCE LIMITED (05229765)
- People for EVERSHOLT DEPOT FINANCE LIMITED (05229765)
- Charges for EVERSHOLT DEPOT FINANCE LIMITED (05229765)
- More for EVERSHOLT DEPOT FINANCE LIMITED (05229765)
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 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
07 Jul 2017 | PSC07 | Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 31 May 2017 | |
07 Jul 2017 | PSC02 | Notification of European Rail Finance (Gb) Limited as a person with significant control on 31 May 2017 | |
02 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
22 Jul 2016 | AP01 | Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of David George Stickland as a director on 20 July 2016 | |
02 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Mary Bridget Kenny on 4 January 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Andrew James Course on 4 January 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
21 May 2015 | AUD | Auditor's resignation | |
11 May 2015 | TM02 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 | |
11 May 2015 | AP03 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 | |
02 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr David George Stickland as a director on 12 November 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
26 Mar 2014 | AUD | Auditor's resignation | |
20 Mar 2014 | TM01 | Termination of appointment of Frederick Maroudas as a director | |
19 Mar 2014 | AA | Accounts made up to 31 December 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | CH01 | Director's details changed for Mary Bridget Kenny on 6 September 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 6 September 2013 | |
05 Sep 2013 | AP01 | Appointment of Mr Frederick Ian Maroudas as a director | |
10 Jun 2013 | AP01 | Appointment of Mr Andrew James Course as a director |