NETWORK RAIL HOLDCO LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption 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

18/03/2418 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

26/01/2426 January 2024 Accounts for a dormant company 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

06/12/236 December 2023 Appointment of Mr Paul Daniel Marshall as a director on 2023-11-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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 Secretary's details changed for Nr Corporate Secretary Limited on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Ms Susan Margaret Beadles on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Jeremy William Westlake on 2023-03-31

View Document

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

View Document

03/01/233 January 2023 Total exemption 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

17/12/2117 December 2021 Total exemption 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

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN GISBY

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

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

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR ROBIN WILLIAM GISBY

View Document

07/06/137 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON

View Document

08/05/128 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENDERSON / 25/04/2012

View Document

16/11/1116 November 2011 SECRETARY APPOINTED WINIFRED CHIME

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY HAZEL WALKER

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN COUCHER

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED PAUL JONATHAN PLUMMER

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 AUDITOR'S RESIGNATION

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOUISE WALKER / 24/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK BUTCHER / 24/04/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED SIMON PATRICK BUTCHER

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR RONALD HENDERSON

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENDERSON / 08/12/2008

View Document

29/09/0829 September 2008 ADOPT ARTICLES 25/09/2008

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM, 40 MELTON STREET, LONDON, NW1 2EE

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 24/04/04; NO CHANGE OF MEMBERS

View Document

04/03/044 March 2004 LOAN AGREEMENT 17/02/04

View Document

02/09/032 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM:
RAILTRACK HOUSE, EUSTON SQUARE, LONDON, NW1 2EE

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM:
4TH FLOOR MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM:
C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ

View Document

16/06/0216 June 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED
HACKREMCO (NO. 1953) LIMITED
CERTIFICATE ISSUED ON 10/06/02

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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