STAGECOACH RAIL PROJECTS LIMITED

Company Documents

DateDescription
04/03/224 March 2022 Application to strike the company off the register

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME HAMPSHIRE

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR TIMOTHY COLIN SHOVELLER

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED NEIL MICKLETHWAITE

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM FRIARS BRIDGE COURT 41-45 BLACKFRIARS ROAD LONDON SE1 8NZ

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BODICOAT

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VAUX / 20/03/2014

View Document

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

19/02/1319 February 2013 ADOPT ARTICLES 15/02/2013

View Document

18/02/1318 February 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED GRAEME RODERICK HOLMES HAMPSHIRE

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED RICHARD BODICOAT

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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