Advanced company searchLink opens in new window

NORTHERN IRELAND RAILWAYS COMPANY LIMITED

Company number NI006929

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)
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
  • GBP 27,172,200
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
  • GBP 27,172,200
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
  • ANNOTATION This document replaces the AR01 registered on 19/06/2013 as it was not properly delivered
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
  • ANNOTATION A replacement AR01 was registered on 27/02/2014
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2012 AD03 Register(s) moved to registered inspection location
28 Aug 2012 AD02 Register inspection address has been changed