AUREOS RAIL LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewFull accounts made up to 2024-10-31

View Document

24/01/2524 January 2025 Change of details for Keltbray Infrastructure Services Limited as a person with significant control on 2024-12-20

View Document

21/01/2521 January 2025 Certificate of change of name

View Document

13/12/2413 December 2024 Appointment of Jennifer Hodges as a secretary on 2024-12-01

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

15/10/2415 October 2024 Registration of charge 060008820007, created on 2024-10-08

View Document

27/09/2427 September 2024

View Document

30/08/2430 August 2024 Director's details changed for Mr Philip Reginald Price on 2010-09-10

View Document

21/08/2421 August 2024 Termination of appointment of Peter James Burnside as a director on 2024-08-15

View Document

21/08/2421 August 2024 Termination of appointment of Vincent Corrigan as a director on 2024-08-15

View Document

21/08/2421 August 2024 Termination of appointment of Rhona Sittlington as a secretary on 2024-08-15

View Document

19/08/2419 August 2024 Registered office address changed from St Andrew's House Portsmouth Road Esher Surrey KT10 9TA to 2nd Floor, 1 Lindsey Street Lindsey Street London EC1A 9HP on 2024-08-19

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-31

View Document

21/06/2421 June 2024 Registration of charge 060008820006, created on 2024-06-18

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2020-11-16

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024 Statement of capital on 2024-05-03

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024 Resolutions

View Document

30/04/2430 April 2024 Termination of appointment of Robert Anthony Smith as a director on 2024-04-30

View Document

05/12/235 December 2023 Cessation of Keltbray Holdings Limited as a person with significant control on 2023-10-31

View Document

05/12/235 December 2023 Notification of Keltbray Infrastructure Services Limited as a person with significant control on 2023-10-31

View Document

05/12/235 December 2023 Notification of Keltbray (Be) Holdings Limited as a person with significant control on 2023-10-31

View Document

05/12/235 December 2023 Cessation of Keltbray (Be) Holdings Limited as a person with significant control on 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/11/2316 November 2023 Second filing of Confirmation Statement dated 2020-11-16

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Full accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Registration of charge 060008820005, created on 2023-06-29

View Document

03/05/233 May 2023 Appointment of Ms. Rhona Sittlington as a secretary on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Peter James Burnside as a secretary on 2023-05-02

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2020-11-16

View Document

10/12/2110 December 2021 Second filing of Confirmation Statement dated 2020-11-16

View Document

04/07/214 July 2021 Full accounts made up to 2020-10-31

View Document

14/01/2114 January 2021 Cancellation of shares. Statement of capital on 2020-11-01

View Document

22/12/2022 December 2020 Confirmation statement made on 2020-11-16 with updates

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MR VINCENT CORRIGAN

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR MARTIN JAMES BROWN

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PETER JAMES BURNSIDE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEEHAN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEHAN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR PETER JAMES BURNSIDE

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED KELTBRAY ASPIRE RAIL LIMITED CERTIFICATE ISSUED ON 10/03/18

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

07/12/157 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060008820004

View Document

08/12/148 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 SECTION 519

View Document

04/11/144 November 2014 SECTION 519 COMPAMIES ACT 2006

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRAY

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR JOHN RICHARD PRICE

View Document

04/12/134 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/12/125 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 SECOND FILING WITH MUD 16/11/11 FOR FORM AR01

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR JOHN PATRICK KEEHAN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BILTON

View Document

19/12/1119 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS GRAY / 01/04/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

08/11/108 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/108 November 2010 COMPANY NAME CHANGED ASPIRE RAIL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/11/10

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALCOCK

View Document

18/10/1018 October 2010 SECRETARY APPOINTED JOHN PATRICK KEEHAN

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED PHILLIP PRICE

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW BILTON

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORNWELL

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM, UNIT 15B, CREWE HALL ENTERPRISE PARK, WESTON LANE CREWE, CHESHIRE, CW1 6UA

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ALCOCK

View Document

25/09/1025 September 2010 ADOPT ARTICLES 10/09/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0915 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS GRAY / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CORNWELL / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ALCOCK / 01/10/2009

View Document

02/09/092 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0926 March 2009 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: UNIT B, BURSLEM ENTERPRISE, CENTRE, MOORLAND ROAD, BURSLEM, STOKE-ON-TRENT ST6 1JQ

View Document

16/11/0616 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information