Advanced company searchLink opens in new window

CESS RAIL CONSULTANTS LIMITED

Company number 08880309

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1