NETWORK RAIL MTN FINANCE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Roopa Deshmukh as a director on 2025-01-15

View Document

18/12/2418 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

14/10/2414 October 2024 Appointment of Dr Mimi Ajibade as a director on 2024-09-30

View Document

22/12/2322 December 2023 Micro company 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

05/12/235 December 2023 Appointment of Mrs Roopa Deshmukh as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Helen Jane Martin as a director on 2023-11-30

View Document

13/04/2313 April 2023 Director's details changed for Mrs Helen Jane Martin on 2023-03-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Paul Daniel Marshall 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

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

20/12/2120 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

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

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALLSDON

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR PAUL DANIEL MARSHALL

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/11/1130 November 2011 SECRETARY APPOINTED WINIFRED CHIME

View Document

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

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/09/118 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR ANDREW JAMES BALLSDON

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR WINTER

View Document

17/11/1017 November 2010 AUDITOR'S RESIGNATION

View Document

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

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOUISE WALKER / 12/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE PITT / 12/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES WINTER / 12/08/2010

View Document

01/04/101 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/1019 March 2010 APPOINT PERSON AS DIRECTOR

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEIGHLEY

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WALLACE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERRY

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

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 27/08/08 FROM: GISTERED OFFICE CHANGED ON 27/08/2008 FROM 40 MELTON STREET LONDON NW1 2EE

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

30/08/0730 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

07/09/067 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 LISTING OF PARTICULARS

View Document

23/02/0423 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0418 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: G OFFICE CHANGED 18/02/04 CO HACKWOOD SECRESTARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

18/02/0418 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/02/0412 February 2004 APPLICATION COMMENCE BUSINESS

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED NETWORK RAIL CP FINANCE 2 PLC CERTIFICATE ISSUED ON 12/02/04

View Document

12/08/0312 August 2003 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