COLAS RAIL LIMITED

02995525
25 VICTORIA STREET LONDON ENGLAND SW1H 0EX

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 45 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 accounts Annual Accounts 38 Buy now
03 May 2022 accounts Annual Accounts 30 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2020 accounts Annual Accounts 28 Buy now
02 Jul 2020 officers Change of particulars for secretary (James Joseph Quinnell) 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 officers Appointment of director (Mr Hervé Le Joliff) 2 Buy now
13 Jan 2020 officers Termination of appointment of director (Francis Grass) 1 Buy now
28 Nov 2019 accounts Annual Accounts 22 Buy now
25 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 19 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 19 Buy now
04 Sep 2017 officers Termination of appointment of director (Christopher Mark Harrison) 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 officers Appointment of director (Mr Francis Grass) 2 Buy now
11 Jan 2017 officers Appointment of director (Mr Gregory Oriol) 2 Buy now
11 Jan 2017 officers Termination of appointment of director (Patrick Jean Yves Guénolé) 1 Buy now
11 Jan 2017 officers Termination of appointment of director (Frederic Ermeneux) 1 Buy now
06 Oct 2016 accounts Annual Accounts 21 Buy now
04 Oct 2016 officers Appointment of director (Mr Jean-Pierre Bertrand) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (Richard Fostier) 1 Buy now
06 Jun 2016 officers Appointment of director (Mr Patrick Jean Yves Guénolé) 2 Buy now
26 May 2016 officers Appointment of director (Mr Christopher Mark Harrison) 2 Buy now
26 May 2016 officers Termination of appointment of director (Colin John Evans) 1 Buy now
26 May 2016 officers Termination of appointment of director (Jean-Pierre Bertrand) 1 Buy now
26 May 2016 officers Termination of appointment of director (Stephen John Haynes) 1 Buy now
26 May 2016 officers Termination of appointment of director (Ondrej Roubicek) 1 Buy now
10 May 2016 annual-return Annual Return 7 Buy now
05 Oct 2015 accounts Annual Accounts 17 Buy now
01 Jun 2015 annual-return Annual Return 6 Buy now
01 Jun 2015 officers Termination of appointment of director (Julian Peter Dunn) 1 Buy now
01 Jun 2015 officers Termination of appointment of director (Julian Peter Dunn) 1 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2014 accounts Annual Accounts 17 Buy now
05 Aug 2014 officers Appointment of director (Mr Frederic Ermeneux) 2 Buy now
05 Aug 2014 officers Appointment of director (Mr Richard Fostier) 2 Buy now
30 Jun 2014 officers Termination of appointment of director (Charles Giral) 1 Buy now
16 Jun 2014 officers Appointment of director (Mr Jean-Pierre Bertrand) 2 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
02 Jan 2014 mortgage Registration of a charge 20 Buy now
22 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2013 accounts Annual Accounts 17 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
13 Nov 2012 officers Appointment of director (Julian Peter Dunn) 2 Buy now
12 Nov 2012 officers Termination of appointment of director (Nigel Claxton) 1 Buy now
06 Sep 2012 accounts Annual Accounts 18 Buy now
13 Jun 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 officers Appointment of director (Mr Nigel Dennis Claxton) 2 Buy now
24 Apr 2012 officers Appointment of director (Mr Stephen John Haynes) 2 Buy now
23 Apr 2012 officers Appointment of director (Mr Ondrej Roubicek) 2 Buy now
23 Apr 2012 officers Appointment of director (Mr Colin John Evans) 2 Buy now
16 Jun 2011 annual-return Annual Return 4 Buy now
06 May 2011 officers Termination of appointment of director (Thierry Genestar) 2 Buy now
06 May 2011 officers Termination of appointment of director (Jean-Pierre Bertrand) 2 Buy now
08 Mar 2011 accounts Annual Accounts 18 Buy now
09 Dec 2010 officers Termination of appointment of secretary (Nigel Claxton) 2 Buy now
09 Dec 2010 officers Appointment of secretary (James Joseph Quinnell) 3 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for director (Jean Pierre Bertrand) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Thierry Genestar) 2 Buy now
26 Apr 2010 accounts Annual Accounts 20 Buy now
09 Apr 2010 resolution Resolution 52 Buy now
31 Dec 2009 officers Appointment of secretary (Nigel Denis Claxton) 3 Buy now
31 Dec 2009 officers Termination of appointment of secretary (William Daly) 2 Buy now
02 Nov 2009 accounts Annual Accounts 24 Buy now
15 Jun 2009 annual-return Return made up to 08/06/09; full list of members 4 Buy now
30 Dec 2008 accounts Annual Accounts 31 Buy now
11 Nov 2008 officers Appointment terminated secretary clive noble 1 Buy now
11 Nov 2008 officers Secretary appointed william daly 2 Buy now
08 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
11 Jun 2008 annual-return Return made up to 08/06/08; full list of members 4 Buy now
16 May 2008 accounts Annual Accounts 20 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: stephenson house 2 cherry orchard road croydon surrey CR9 6JA 1 Buy now
09 Jul 2007 officers New director appointed 2 Buy now
09 Jul 2007 officers Director resigned 1 Buy now
06 Jul 2007 incorporation Memorandum Articles 26 Buy now
05 Jul 2007 annual-return Return made up to 08/06/07; full list of members 2 Buy now
28 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
25 Apr 2007 officers New secretary appointed 2 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
17 Apr 2007 officers Secretary resigned 1 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA 1 Buy now
22 Feb 2007 officers Director's particulars changed 1 Buy now
19 Dec 2006 accounts Annual Accounts 20 Buy now
11 Sep 2006 officers New director appointed 3 Buy now
24 Aug 2006 officers New director appointed 3 Buy now
17 Aug 2006 officers Director resigned 1 Buy now
17 Aug 2006 officers Director resigned 1 Buy now
17 Aug 2006 officers New director appointed 3 Buy now
16 Aug 2006 officers New director appointed 3 Buy now
13 Jun 2006 annual-return Return made up to 08/06/06; full list of members 3 Buy now