FIRST RAIL OPEN ACCESS HOLDINGS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Certificate of change of name

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Stuart Jones on 2024-11-22

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Appointment of Ms Frances Kimberley Barrett as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Barbara Mary Salter as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Andrew Mark James as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Clive Burrows as a director on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Stephen Henry Montgomery as a director on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Stuart Jones as a director on 2024-07-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

23/11/2323 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Full accounts made up to 2020-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

12/10/2112 October 2021 Registered office address changed from 4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2021-10-12

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MS BARBARA MARY SALTER

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GAUSBY

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/153 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 0.0075

View Document

14/08/1514 August 2015 SOLVENCY STATEMENT DATED 06/07/15

View Document

14/08/1514 August 2015 REDUCE ISSUED CAPITAL 06/07/2015

View Document

14/08/1514 August 2015 STATEMENT BY DIRECTORS

View Document

17/06/1517 June 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/06/1517 June 2015 REREG PLC TO PRI; RES02 PASS DATE:13/06/2015

View Document

17/06/1517 June 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/06/1517 June 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR VERNON BARKER

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON IAN BARKER / 19/12/2014

View Document

07/11/147 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON IAN BARKER / 22/05/2013

View Document

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON IAN BARKER / 01/08/2012

View Document

21/10/1121 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR VERNON IAN BARKER

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR CLIVE BURROWS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARY GRANT

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ALEXANDER GRANT / 01/01/2010

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 15-25 ARTILLERY LANE LONDON E1 7HA

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED ANDREW MARK JAMES

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

25/11/0925 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEMENT GAUSBY / 27/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

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

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORGAN / 01/02/2008

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MARY ALEXANDER GRANT

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SCHABAS

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HAINES

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHABAS / 01/01/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORGAN / 01/01/2008

View Document

30/12/0730 December 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 14/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/0329 October 2003 AUDITOR'S RESIGNATION

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 AUDITOR'S RESIGNATION

View Document

30/07/0330 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 RETURN MADE UP TO 14/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 RETURN MADE UP TO 14/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0117 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0028 December 2000 RETURN MADE UP TO 14/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 MARKET PURCHASES 17/08/00

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 14/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/991 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PURCHASE OWN SHARES 12/08/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 14/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/9822 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/98

View Document

19/08/9819 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/98

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9819 March 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 14/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/9718 March 1997 APPLICATION COMMENCE BUSINESS

View Document

18/03/9718 March 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

19/01/9719 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

06/01/976 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/96

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/976 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/96

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/01/976 January 1997 £ NC 112500/225000 30/12/96

View Document

31/12/9631 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/96

View Document

31/12/9631 December 1996 NC INC ALREADY ADJUSTED 02/12/96

View Document

31/12/9631 December 1996 S-DIV 02/12/96

View Document

31/12/9631 December 1996 ALTER MEM AND ARTS 02/12/96

View Document

31/12/9631 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/96

View Document

31/12/9631 December 1996 £ NC 100000/112500 02/12/96

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9619 November 1996 COMPANY NAME CHANGED COINRICH PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 19/11/96

View Document

14/10/9614 October 1996 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