NORTHERN IRELAND RAILWAYS COMPANY LIMITED
Company number NI006929
- Company Overview for NORTHERN IRELAND RAILWAYS COMPANY LIMITED (NI006929)
- Filing history for NORTHERN IRELAND RAILWAYS COMPANY LIMITED (NI006929)
- People for NORTHERN IRELAND RAILWAYS COMPANY LIMITED (NI006929)
- Registers for NORTHERN IRELAND RAILWAYS COMPANY LIMITED (NI006929)
- More for NORTHERN IRELAND RAILWAYS COMPANY LIMITED (NI006929)
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) |
---|---|---|---|
12 Oct 2021 | TM01 | Termination of appointment of Hilary Rose Mccartan as a director on 30 September 2021 | |
12 Oct 2021 | TM01 | Termination of appointment of Anthony Depledge as a director on 30 September 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
03 Mar 2021 | AD01 | Registered office address changed from Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7LX to 22 Great Victoria Street Belfast BT2 7LX on 3 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Michael Thomas Wardlow as a director on 1 March 2021 | |
26 Nov 2020 | AA | Full accounts made up to 29 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
14 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Francis Anthony Hewitt as a director on 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
07 Sep 2018 | AA | Full accounts made up to 25 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
04 May 2018 | AP03 | Appointment of Ms Priscilla Rooney as a secretary on 18 April 2018 | |
04 May 2018 | TM02 | Termination of appointment of Clare Margaret Mary Mclaughlin as a secretary on 18 April 2018 | |
23 Oct 2017 | AA | Full accounts made up to 26 March 2017 | |
30 Aug 2017 | AP03 | Appointment of Ms Clare Margaret Mary Mclaughlin as a secretary on 29 August 2017 | |
30 Aug 2017 | TM02 | Termination of appointment of John Paul Irvine as a secretary on 29 August 2017 | |
24 Aug 2017 | AUD | Auditor's resignation | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
31 May 2017 | AD03 | Register(s) moved to registered inspection location 22 Great Victoria Street Belfast Northern Ireland BT2 7LX | |
19 Dec 2016 | AA | Full accounts made up to 27 March 2016 | |
28 Oct 2016 | CH01 | Director's details changed for Mr Christopher Conway on 27 October 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
26 Jan 2016 | AP01 | Appointment of Ms Angela Reavey as a director on 20 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Mark Eugene Sweeney as a director on 20 January 2016 |