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) |
---|---|---|---|
26 Jan 2016 | AP01 | Appointment of Mrs Hilary Rose Mccartan as a director on 20 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Angela Coffey as a director on 1 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of James Brown as a director on 1 January 2016 | |
21 Dec 2015 | AA | Full accounts made up to 29 March 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Christopher Conway as a director on 9 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of David Edward Strahan as a director on 7 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of John Trethowen as a director on 1 July 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Patrick Michael Anderson as a director on 15 June 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
12 Nov 2014 | AP01 | Appointment of Mr David Edward Strahan as a director on 27 October 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of John Gordon Milligan as a director on 27 October 2014 | |
06 Nov 2014 | AA | Full accounts made up to 30 March 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7LX on 25 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | AD01 | Registered office address changed from 3 Milewater Road Belfast BT3 9BG on 18 June 2014 | |
03 Apr 2014 | AP01 | Appointment of John Gordon Milligan as a director on 1 April 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Catherine Lois Mason as a director on 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
27 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
19 Jun 2013 | CH01 | Director's details changed for John Trethowen on 31 May 2013 | |
19 Jun 2013 | CH01 | Director's details changed for Angela Coffey on 31 May 2013 | |
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
28 Aug 2012 | AD02 | Register inspection address has been changed |