Advanced company searchLink opens in new window

RAILWAY INN APARTMENTS COMPANY LIMITED

Company number 05561494

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)
21 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Jan 2015 AP04 Appointment of Ridings Property Management Services Ltd as a secretary on 18 December 2014
06 Jan 2015 TM02 Termination of appointment of Alexander Sydney Cammish as a secretary on 18 December 2014
16 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 9
11 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 9
05 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
09 Aug 2011 AP03 Appointment of Alexander Sydney Cammish as a secretary
07 Jul 2011 AD01 Registered office address changed from Elizabeth House Skerne Park, Skerne Road Skerne Road Driffield East Yorkshire YO25 6RT United Kingdom on 7 July 2011
07 Jul 2011 TM02 Termination of appointment of Alison Thorn as a secretary
17 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Dec 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from W E Naylor & Son Elizabeth House Skerne Park Skerne Road Driffield East Yorkshire YO23 8RT on 15 December 2010
15 Dec 2010 CH03 Secretary's details changed for Alison Rosemary Thorn on 12 September 2010
15 Dec 2010 CH01 Director's details changed for Florence Jennison on 12 September 2010
15 Dec 2010 CH01 Director's details changed for Joan Arnold on 12 September 2010
16 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
23 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
01 Sep 2009 287 Registered office changed on 01/09/2009 from c/o w e naylor & son queen street driffield east yorkshire YO25 7QJ
10 Feb 2009 288a Director appointed florence jennison
19 Nov 2008 AA Accounts for a dormant company made up to 30 September 2008
19 Sep 2008 363a Return made up to 12/09/08; full list of members