TRAIN FLEET (2019) LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Full accounts made up to 2025-03-31 |
21/05/2521 May 2025 | Registered office address changed from Waterloo General Office 4th Floor Waterloo Station London SE1 8SW England to Waterloo General Office, 2nd Floor Waterloo Station London SE1 8SW on 2025-05-21 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-26 with updates |
27/03/2527 March 2025 | Change of details for Dft Olr Holdings Limited as a person with significant control on 2024-12-04 |
01/10/241 October 2024 | Full accounts made up to 2024-03-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
11/03/2411 March 2024 | Registered office address changed from Waterloo General Office Waterloo Station 3rd Floor, Walker Suite London SE1 8SW England to Waterloo General Office 4th Floor Waterloo Station London SE1 8SW on 2024-03-11 |
13/11/2313 November 2023 | Full accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
07/06/237 June 2023 | Registered office address changed from Great Minster House 33 Horseferry Road London SW1P 4DR United Kingdom to Waterloo General Office Waterloo Station 3rd Floor, Walker Suite London SE1 8SW on 2023-06-07 |
15/12/2215 December 2022 | Full accounts made up to 2022-03-31 |
28/09/2128 September 2021 | Full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
17/06/2117 June 2021 | Termination of appointment of David Clive Bennett as a director on 2021-06-04 |
17/06/2117 June 2021 | Appointment of Mr John Macquarrie as a director on 2021-06-04 |
29/07/2029 July 2020 | SECRETARY APPOINTED MR CRAIG ANDREW RESIDE |
24/07/2024 July 2020 | APPOINTMENT TERMINATED, SECRETARY KISHA BARNETT |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
14/05/2014 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/04/207 April 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 16100100 |
13/08/1913 August 2019 | DIRECTOR APPOINTED JOHN DOUGHTY |
07/08/197 August 2019 | DIRECTOR APPOINTED MR DAVID LOWRIE |
07/08/197 August 2019 | DIRECTOR APPOINTED MR RICHARD THOMAS GLANDON GEORGE |
23/07/1923 July 2019 | CESSATION OF SECRETARY OF STATE FOR TRANSPORT AS A PSC |
23/07/1923 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DFT OLR HOLDINGS LIMITED |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR FIONA WHITE |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH |
20/06/1920 June 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
16/05/1916 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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