- Company Overview for QW RAIL LEASING LIMITED (06275621)
- Filing history for QW RAIL LEASING LIMITED (06275621)
- People for QW RAIL LEASING LIMITED (06275621)
- Charges for QW RAIL LEASING LIMITED (06275621)
- More for QW RAIL LEASING LIMITED (06275621)
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) |
---|---|---|---|
19 May 2022 | TM02 | Termination of appointment of Robert Norman Carew Franklin as a secretary on 28 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
19 Nov 2021 | AP01 | Appointment of Mr Alistair Jon Monk as a director on 19 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Ms Camelia Sarrah Chenaf as a director on 19 November 2021 | |
13 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
14 Jun 2021 | AP03 | Appointment of Mr Robert Norman Carew Franklin as a secretary on 27 May 2021 | |
10 Jun 2021 | TM02 | Termination of appointment of Bernadette Lewis as a secretary on 27 May 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Rolfe Alan Cameron Lakin on 2 December 2019 | |
11 Mar 2021 | AP01 | Appointment of Mrs Lelia Mae Bailey as a director on 2 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
19 Nov 2020 | TM01 | Termination of appointment of Mona Melin Wong as a director on 28 September 2020 | |
06 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
10 Feb 2020 | AD02 | Register inspection address has been changed from 52 Lime Street Lime Street London EC3M 7AF England to 52 Lime Street Lime Street London EC3M 7AF | |
10 Feb 2020 | AD02 | Register inspection address has been changed from 88 Wood Street London EC2V 7QQ England to 52 Lime Street Lime Street London EC3M 7AF | |
05 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of David Allen Ward as a director on 1 June 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
13 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Mark Jeremy Rutherford on 10 March 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Gregory Derek Elswood as a director on 13 April 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
28 Oct 2016 | AA | Full accounts made up to 31 March 2016 |