EVERSHOLT UK RAILS (HOLDING) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

25/02/2525 February 2025 Satisfaction of charge 107836540002 in full

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

09/05/249 May 2024 Director's details changed for Ldc Securitisation Director No. 3 Limited on 2020-11-30

View Document

30/03/2430 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-01-22

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Statement of capital on 2023-12-13

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023

View Document

07/11/237 November 2023 Registration of charge 107836540003, created on 2023-11-03

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

12/04/2312 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022

View Document

10/01/2210 January 2022 Director's details changed for Mary Bridget Kenny on 2021-12-06

View Document

10/01/2210 January 2022 Secretary's details changed for Michelle Sharma on 2021-12-06

View Document

10/01/2210 January 2022 Director's details changed for Mrs Andrea Justine Wesson on 2021-12-06

View Document

08/12/218 December 2021 Change of details for Eversholt Uk Rail Limited as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from 210 Pentonville Road London N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 2021-12-06

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR LEE ROBERT WARSOP

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR DARREN SPENCE

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COURSE

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107836540002

View Document

26/09/1726 September 2017 STATEMENT BY DIRECTORS

View Document

26/09/1726 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 102

View Document

26/09/1726 September 2017 SOLVENCY STATEMENT DATED 12/09/17

View Document

26/09/1726 September 2017 CANCELLED SHARE PREMIUM ACCOUNT 12/09/2017

View Document

04/07/174 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 102

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107836540001

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 102

View Document

23/06/1723 June 2017 CANCELLATION OF SHARE PREMIUM ACCOUNT 23/06/2017

View Document

23/06/1723 June 2017 STATEMENT BY DIRECTORS

View Document

23/06/1723 June 2017 SOLVENCY STATEMENT DATED 23/06/17

View Document

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/1722 May 2017 Incorporation

View Document


More Company Information