- Company Overview for CESS RAIL CONSULTANTS LIMITED (08880309)
- Filing history for CESS RAIL CONSULTANTS LIMITED (08880309)
- People for CESS RAIL CONSULTANTS LIMITED (08880309)
- More for CESS RAIL CONSULTANTS LIMITED (08880309)
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) |
---|---|---|---|
20 Feb 2018 | PSC04 | Change of details for Mr Roger Johnson as a person with significant control on 20 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 12 Roughlands Lakenheath Brandon Suffolk IP27 9HA England to 81 Grove Road Beccles NR34 9RE on 20 February 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
10 Feb 2017 | AP01 | Appointment of Mr Roger William Johnson as a director on 10 February 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Steven Neil Pammenter as a director on 26 April 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Steven Neil Pammenter on 26 April 2016 | |
10 Apr 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-10
|
|
10 Apr 2016 | AD01 | Registered office address changed from 12 12 Roughlands Lakenheath Brandon Suffolk IP27 9HA England to 12 Roughlands Lakenheath Brandon Suffolk IP27 9HA on 10 April 2016 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AD01 | Registered office address changed from 81 Grove Road Beccles Suffolk NR34 9RE to 12 12 Roughlands Lakenheath Brandon Suffolk IP27 9HA on 13 May 2015 | |
28 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | TM01 | Termination of appointment of Steven Neil Pammenter as a director on 9 March 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of a director | |
17 Mar 2014 | TM01 | Termination of appointment of Timothy Davison as a director | |
17 Mar 2014 | AP01 | Appointment of Steven Pammenter as a director | |
17 Mar 2014 | AP01 | Appointment of Steven Pammenter as a director | |
06 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-06
|