NETWORK RAIL (VY2) LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

02/12/242 December 2024 Director's details changed for Mrs Terri Lee Cave on 2023-03-31

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

24/04/2324 April 2023 Appointment of Terri Lee Cave as a director on 2023-03-12

View Document

13/04/2313 April 2023 Director's details changed for Mr Robin Richard Dobson on 2023-03-31

View Document

13/04/2313 April 2023 Director's details changed for Ms Susan Margaret Beadles on 2023-03-31

View Document

13/04/2313 April 2023 Secretary's details changed for Nr Corporate Secretary Limited on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 1 Eversholt Street London NW1 2DN to Waterloo General Office London SE1 8SW on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Network Rail Infrastructure Limited as a person with significant control on 2023-03-31

View Document

13/03/2313 March 2023 Termination of appointment of Digby Nicklin as a director on 2023-03-12

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

12/01/2212 January 2022 Director's details changed for Mr Stuart Watson Kirkwood on 2021-09-25

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

29/12/1429 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 CORPORATE SECRETARY APPOINTED NR CORPORATE SECRETARY LIMITED

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY WINIFRED CHIME

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
KINGS PLACE 90 YORK WAY
LONDON
N1 9AG

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR JAMES NORMAN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR DAVID ROBERT BIGGS

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084704040001

View Document

03/04/133 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company