RAILKO LIMITED

05773671
FRANK PERKINS WAY IRLAM MANCHESTER ENGLAND M44 5EW

Documents

Documents
Date Category Description Pages
18 Aug 2024 accounts Annual Accounts 17 Buy now
19 Apr 2024 officers Termination of appointment of director (Shalet Kumar Gupta) 1 Buy now
19 Apr 2024 officers Termination of appointment of director (Kapil Chopra) 1 Buy now
19 Apr 2024 officers Termination of appointment of director (Caroline Louise Jones) 1 Buy now
19 Apr 2024 officers Termination of appointment of director (Gordon Macleman) 1 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2024 officers Appointment of director (Mr David Thomas Bessant) 2 Buy now
12 Mar 2024 officers Appointment of director (Mr Jonathan Wilkinson) 2 Buy now
05 Oct 2023 accounts Annual Accounts 17 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2022 accounts Annual Accounts 16 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2021 mortgage Registration of a charge 59 Buy now
22 Sep 2021 accounts Annual Accounts 18 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2020 accounts Annual Accounts 18 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2020 officers Appointment of director (Mr Shalet Kumar Gupta) 2 Buy now
09 Jan 2020 officers Termination of appointment of director (Mark Andrew Hutchison) 1 Buy now
19 Jun 2019 mortgage Registration of a charge 20 Buy now
10 Jun 2019 accounts Annual Accounts 16 Buy now
16 May 2019 officers Appointment of director (Mrs Caroline Louise Jones) 2 Buy now
15 May 2019 officers Change of particulars for director 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2018 accounts Annual Accounts 16 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Gordon Macleman) 2 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Kapil Chopra) 2 Buy now
26 Jun 2017 accounts Annual Accounts 16 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 15 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 auditors Auditors Resignation Company 1 Buy now
10 Dec 2015 auditors Auditors Resignation Company 2 Buy now
27 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 accounts Annual Accounts 15 Buy now
05 Jun 2015 officers Termination of appointment of secretary (Frank Joseph Hopkins) 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Anthony Patrick Moore) 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Frank Joseph Hopkins) 1 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 officers Appointment of director (Dr Kapil Chopra) 2 Buy now
28 Jan 2015 officers Appointment of director (Mr Gordon Macleman) 2 Buy now
28 Jan 2015 officers Appointment of director (Mr Mark Andrew Hutchison) 2 Buy now
04 Dec 2014 officers Termination of appointment of director (John Norman Porter) 1 Buy now
15 Jul 2014 accounts Annual Accounts 13 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 14 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
09 Aug 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Aug 2012 resolution Resolution 13 Buy now
09 Aug 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
25 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
13 Jan 2012 accounts Annual Accounts 14 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 accounts Annual Accounts 15 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 officers Change of particulars for director (Mr Anthony Patrick Moore) 2 Buy now
22 Apr 2010 officers Change of particulars for director (John Norman Porter) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Frank Joseph Hopkins) 2 Buy now
01 Mar 2010 officers Change of particulars for secretary (Frank Joseph Hopkins) 3 Buy now
01 Mar 2010 officers Change of particulars for director (John Norman Porter) 3 Buy now
01 Mar 2010 officers Change of particulars for director (Frank Joseph Hopkins) 3 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Anthony Patrick Moore) 3 Buy now
05 Feb 2010 accounts Annual Accounts 17 Buy now
06 May 2009 annual-return Return made up to 07/04/09; full list of members 4 Buy now
25 Feb 2009 accounts Annual Accounts 17 Buy now
30 Apr 2008 annual-return Return made up to 07/04/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 21 Buy now
20 Nov 2007 mortgage Declaration of mortgage charge released/ceased 9 Buy now
30 Apr 2007 annual-return Return made up to 07/04/07; full list of members 2 Buy now
09 May 2006 accounts Accounting reference date extended from 30/04/07 to 31/07/07 1 Buy now
28 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2006 mortgage Particulars of mortgage/charge 9 Buy now
07 Apr 2006 incorporation Incorporation Company 16 Buy now