RAIL PROJECT MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/07/2430 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
| 14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
| 03/05/243 May 2024 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
| 03/05/243 May 2024 | Application to strike the company off the register |
| 03/05/243 May 2024 | Micro company accounts made up to 2023-07-31 |
| 30/03/2430 March 2024 | Termination of appointment of Edward James Leonard as a director on 2023-11-05 |
| 30/03/2430 March 2024 | Appointment of Mr Paul James Leonard as a director on 2023-11-05 |
| 30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with updates |
| 30/03/2430 March 2024 | Notification of Paul James Leonard as a person with significant control on 2023-11-05 |
| 30/03/2430 March 2024 | Cessation of Edward James Leonard as a person with significant control on 2023-11-05 |
| 10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
| 10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | Confirmation statement made on 2023-10-22 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 15/01/2015 January 2020 | DISS40 (DISS40(SOAD)) |
| 14/01/2014 January 2020 | FIRST GAZETTE |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 27/11/1627 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 90 CHATFIELD WAY EAST MALLING WEST MALLING KENT ME19 6QD ENGLAND |
| 09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O SOMERTON & CO 616 CHALLENGE HOUSE MITCHAM ROAD CROYDON CR0 3AA |
| 09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 90 HOPGARDEN ROAD TONBRIDGE KENT TN10 4QU ENGLAND |
| 20/11/1520 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 17 CHATFIELD WAY WEST MALLING ME19 6QD |
| 03/09/153 September 2015 | APPOINTMENT TERMINATED, DIRECTOR SARAH BAYS |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/11/1410 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/11/1318 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/10/1230 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 18/11/1118 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 13/12/1013 December 2010 | DIRECTOR APPOINTED SARAH LOUISE BAYS |
| 26/10/1026 October 2010 | DIRECTOR APPOINTED EDWARD JAMES LEONARD |
| 22/10/1022 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN |
| 22/10/1022 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/10/1022 October 2010 | APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD |
More Company Information
Recently Viewed
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