RAILWAY FINANCE LIMITED

03874814
41 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LH

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 12 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2023 accounts Annual Accounts 13 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2022 officers Change of particulars for director (Mr Nicholas Standige Preston) 2 Buy now
06 Dec 2022 accounts Annual Accounts 8 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Annual Accounts 8 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 8 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 8 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 officers Termination of appointment of director (John Francis Dennehy) 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 4 Buy now
21 Dec 2015 accounts Annual Accounts 4 Buy now
12 Nov 2015 annual-return Annual Return 10 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
11 Nov 2014 annual-return Annual Return 10 Buy now
15 May 2014 mortgage Registration of a charge 58 Buy now
13 May 2014 mortgage Registration of a charge 114 Buy now
04 Jan 2014 accounts Annual Accounts 4 Buy now
19 Nov 2013 annual-return Annual Return 10 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
19 Nov 2012 annual-return Annual Return 10 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
23 Nov 2011 annual-return Annual Return 10 Buy now
13 Jun 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
13 Dec 2010 annual-return Annual Return 10 Buy now
20 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jan 2010 accounts Annual Accounts 6 Buy now
11 Nov 2009 annual-return Annual Return 12 Buy now
11 Nov 2009 officers Change of particulars for director (Nicholas Standige Preston) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Philip Andrew Anson Duncan) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Stuart James Watson) 2 Buy now
11 Nov 2009 officers Change of particulars for director (John Francis Dennehy) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Richard John Middleton) 2 Buy now
22 Jul 2009 accounts Annual Accounts 6 Buy now
09 Apr 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 annual-return Return made up to 09/11/08; full list of members 9 Buy now
30 Nov 2007 annual-return Return made up to 09/11/07; no change of members 9 Buy now
25 Oct 2007 accounts Annual Accounts 6 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 13 Buy now
21 Nov 2006 accounts Annual Accounts 6 Buy now
20 Nov 2006 annual-return Return made up to 09/11/06; full list of members 12 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 6 Buy now
21 Dec 2005 annual-return Return made up to 10/11/05; full list of members 12 Buy now
07 Dec 2005 mortgage Particulars of mortgage/charge 6 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: riverdale business park wheatley hall road doncaster DN2 4PF 1 Buy now
15 Jul 2005 mortgage Particulars of mortgage/charge 6 Buy now
15 Mar 2005 accounts Annual Accounts 6 Buy now
24 Jan 2005 annual-return Return made up to 10/11/04; full list of members 12 Buy now
24 Jan 2005 officers New secretary appointed 2 Buy now
06 Oct 2004 officers New director appointed 1 Buy now
04 Oct 2004 officers New director appointed 1 Buy now
24 Sep 2004 accounts Annual Accounts 6 Buy now
21 Sep 2004 officers New director appointed 1 Buy now
11 Aug 2004 resolution Resolution 1 Buy now
03 Feb 2004 annual-return Return made up to 10/11/03; full list of members 10 Buy now
28 Nov 2003 capital Ad 14/11/03--------- £ si 3100@.1=310 £ ic 689/999 3 Buy now
28 Nov 2003 capital Ad 14/11/03--------- £ si 6869@.1=686 £ ic 3/689 2 Buy now
23 Jun 2003 accounts Annual Accounts 6 Buy now
28 Apr 2003 officers New director appointed 2 Buy now
22 Jan 2003 annual-return Return made up to 10/11/02; full list of members 7 Buy now
04 Dec 2002 address Registered office changed on 04/12/02 from: 165 queen victoria street london EC4V 4DD 1 Buy now
02 Oct 2002 accounts Annual Accounts 6 Buy now
06 Dec 2001 annual-return Return made up to 10/11/01; full list of members 6 Buy now
11 Sep 2001 accounts Annual Accounts 2 Buy now
04 May 2001 annual-return Return made up to 10/11/00; full list of members 6 Buy now
05 Apr 2001 mortgage Particulars of mortgage/charge 4 Buy now
29 Feb 2000 capital Ad 22/12/99--------- £ si 1@1=1 £ ic 2/3 2 Buy now
14 Dec 1999 officers Secretary resigned 1 Buy now
14 Dec 1999 address Registered office changed on 14/12/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF 1 Buy now
14 Dec 1999 officers Director resigned 1 Buy now
14 Dec 1999 officers New director appointed 2 Buy now
14 Dec 1999 officers New secretary appointed;new director appointed 2 Buy now
03 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 1999 incorporation Incorporation Company 25 Buy now