- Company Overview for RAILSITE HOLDINGS LIMITED (06529870)
- Filing history for RAILSITE HOLDINGS LIMITED (06529870)
- People for RAILSITE HOLDINGS LIMITED (06529870)
- More for RAILSITE HOLDINGS LIMITED (06529870)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 10 the Street Epsom Road West Horsley Leatherhead KT24 6AU England to 10 the Street West Horsley Leatherhead KT24 6AX on 9 December 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | AP01 | Appointment of Dr Edward Brendan Mcwilliams as a director on 1 November 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Andrew John Charles Elliman on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Peter Michael Hinchcliffe on 26 October 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | PSC04 | Change of details for Mr Andrew John Charles Elliman as a person with significant control on 29 November 2019 | |
23 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
04 Dec 2018 | AP01 | Appointment of Mrs Louise Margaret Elliman as a director on 3 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
03 Apr 2018 | AD01 | Registered office address changed from 10 10 the Street West Horsley Leatherhead KT24 6AU England to 10 the Street Epsom Road West Horsley Leatherhead KT24 6AU on 3 April 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG England to 10 10 the Street West Horsley Leatherhead KT24 6AU on 19 March 2018 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |