BOSSAF RAIL LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-08-24 View Report
Confirmation statement. Statement with updates. 2023-06-19 View Report
Accounts. Accounts type full. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Officers. Officer name: Ms Laura Frances Dorey. Appointment date: 2022-01-13. 2022-01-21 View Report
Change of constitution. Statement of companys objects. 2021-09-29 View Report
Accounts. Accounts type full. 2021-07-27 View Report
Confirmation statement. Statement with updates. 2021-06-21 View Report
Accounts. Accounts type full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type full. 2019-08-06 View Report
Confirmation statement. Statement with updates. 2019-06-24 View Report
Officers. Change date: 2019-03-04. Officer name: Alyson Elizabeth Mulholland. 2019-05-08 View Report
Officers. Change date: 2019-01-04. Officer name: Mr John Robert Turner. 2019-01-09 View Report
Officers. Officer name: Gerard Ashley Fox. Termination date: 2018-07-02. 2018-07-05 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Accounts. Accounts type full. 2018-04-16 View Report
Officers. Officer name: Alyson Elizabeth Mulholland. Appointment date: 2017-11-07. 2017-11-08 View Report
Officers. Termination date: 2017-11-07. Officer name: Michelle Antoinette Angela Johnson. 2017-11-07 View Report
Accounts. Accounts type full. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Persons with significant control. Psc name: Bank of Scotland Structured Asset Finance Limited. Notification date: 2016-04-06. 2017-06-29 View Report
Accounts. Accounts type full. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Officers. Officer name: Mr John Robert Turner. Appointment date: 2015-09-23. 2015-09-30 View Report
Officers. Officer name: Neil Julian Blake. Termination date: 2015-09-21. 2015-09-21 View Report
Accounts. Accounts type full. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Officers. Officer name: Mr Gerard Ashley Fox. Change date: 2015-03-06. 2015-03-10 View Report
Officers. Change date: 2015-03-06. Officer name: Mr Neil Julian Blake. 2015-03-10 View Report
Accounts. Accounts type full. 2014-10-02 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Accounts. Accounts type full. 2013-09-11 View Report
Officers. Officer name: Paul Gittins. 2013-09-05 View Report
Officers. Officer name: Mrs Michelle Antoinette Angela Johnson. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Officers. Officer name: Mr Gerard Ashley Fox. 2013-06-17 View Report
Officers. Officer name: Mr Neil Julian Blake. 2013-06-12 View Report
Officers. Officer name: Simon Gledhill. 2013-06-11 View Report
Officers. Change date: 2011-07-22. Officer name: Mr Simon Christopher Gledhill. 2013-01-14 View Report
Officers. Officer name: Robin Isaacs. 2012-12-20 View Report
Officers. Officer name: Timothy Durham. 2012-10-22 View Report
Resolution. Description: Resolutions. 2012-09-28 View Report
Accounts. Accounts type full. 2012-08-06 View Report
Officers. Officer name: Mr Robin Alexander Isaacs. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Officers. Change date: 2012-04-26. Officer name: Mr Colin Graham Dowsett. 2012-06-25 View Report
Officers. Officer name: Andrew Cumming. 2012-04-11 View Report
Address. Change date: 2012-01-20. Old address: Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB. 2012-01-20 View Report