NORTHERN RAIL HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-03-05 View Report
Officers. Officer name: John Anthony Richard Whitehurst. Termination date: 2024-02-23. 2024-02-26 View Report
Dissolution. Dissolution application strike off company. 2024-02-22 View Report
Officers. Officer name: Julian Edwards. Termination date: 2023-09-21. 2023-12-22 View Report
Officers. Officer name: Mr Dominic Daniel Gerard Booth. Change date: 2023-08-01. 2023-09-04 View Report
Address. New address: 2nd Floor St Andrew's House 18-20 st. Andrew Street London EC4A 3AG. Change date: 2023-09-01. Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom. 2023-09-01 View Report
Officers. Officer name: Ldc Nominee Secretary Limited. Termination date: 2023-09-01. 2023-09-01 View Report
Confirmation statement. Statement with updates. 2023-06-14 View Report
Officers. Officer name: John Michael Heron. Termination date: 2023-02-28. 2023-04-04 View Report
Officers. Appointment date: 2023-02-28. Officer name: Gillian Rosarie Conneely. 2023-04-04 View Report
Officers. Officer name: Angelique Catherina Jannetje Magielse. Termination date: 2023-02-28. 2023-03-10 View Report
Officers. Officer name: Edward Grosvenor Walker. Appointment date: 2023-02-28. 2023-03-10 View Report
Officers. Appointment date: 2022-12-31. Officer name: Greg Bruce Nicoll. 2023-02-09 View Report
Officers. Officer name: Mr John Anthony Richard Whitehurst. Change date: 2023-02-09. 2023-02-09 View Report
Address. Change date: 2023-02-09. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Old address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom. 2023-02-09 View Report
Officers. Termination date: 2022-12-31. Officer name: Alan Dingwall. 2023-02-07 View Report
Accounts. Accounts type total exemption full. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-06-15 View Report
Officers. Officer name: Ldc Nominee Secretary Limited. Change date: 2021-06-14. 2022-05-31 View Report
Accounts. Accounts type total exemption full. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Officers. Change date: 2021-07-23. Officer name: Mr Julian Edwards. 2021-07-23 View Report
Officers. Officer name: Angelique Catherina Jannetje Magielse. Change date: 2021-07-23. 2021-07-23 View Report
Officers. Change date: 2021-07-23. Officer name: Mr Dominic Daniel Gerard Booth. 2021-07-23 View Report
Officers. Appointment date: 2021-02-01. Officer name: Ldc Nominee Secretary Limited. 2021-06-21 View Report
Officers. Officer name: Eversecretary Limited. Termination date: 2021-02-01. 2021-03-01 View Report
Accounts. Accounts type group. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Persons with significant control. Psc name: Abellio Transport Holdings Ltd. Change date: 2017-09-15. 2020-05-29 View Report
Accounts. Accounts type group. 2019-10-14 View Report
Confirmation statement. Statement with updates. 2019-06-16 View Report
Accounts. Accounts type group. 2018-10-02 View Report
Officers. Appointment date: 2017-12-06. Officer name: Mr Alan Dingwall. 2018-09-14 View Report
Officers. Officer name: John Anthony Richard Whitehurst. Appointment date: 2018-08-10. 2018-08-24 View Report
Confirmation statement. Statement with updates. 2018-06-01 View Report
Officers. Officer name: Guy Robert Smith. Termination date: 2017-12-06. 2017-12-22 View Report
Accounts. Accounts type group. 2017-10-09 View Report
Officers. Appointment date: 2017-03-31. Officer name: Mr John Michael Heron. 2017-06-09 View Report
Officers. Officer name: Gary Shilston. Termination date: 2017-03-31. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Officers. Officer name: Keith Frank Luck. Termination date: 2015-01-06. 2017-04-24 View Report
Officers. Officer name: David Stretch. Termination date: 2016-12-31. 2017-01-24 View Report
Officers. Officer name: Angelique Catherina Jannetje Magielse. Appointment date: 2016-12-07. 2016-12-16 View Report
Officers. Termination date: 2016-10-18. Officer name: David Peter Sanderse. 2016-11-27 View Report
Accounts. Accounts type group. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Officers. Officer name: David Peter Sanderse. Appointment date: 2015-11-30. 2016-01-13 View Report
Officers. Termination date: 2015-11-30. Officer name: Jan Chaudhry. 2016-01-08 View Report
Accounts. Accounts type dormant. 2015-10-07 View Report
Address. Old address: Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY. New address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES. Change date: 2015-09-24. 2015-09-24 View Report