ALSTOM UK CIF TRUSTEE LIMITED - BELFAST


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

Description Filing date
Officers. Officer name: Ms Katherine Mari Parkes. Appointment date: 2023-09-21. 2023-10-02 View Report
Officers. Termination date: 2023-09-21. Officer name: Michael Leslie Roberts. 2023-09-29 View Report
Accounts. Accounts type dormant. 2023-09-18 View Report
Persons with significant control. Second filing change details of a person with significant control. 2023-09-12 View Report
Confirmation statement. Statement with updates. 2023-05-12 View Report
Persons with significant control. Psc name: Bombardier Transportation Uk Ltd. Change date: 2022-11-21. 2023-05-12 View Report
Resolution. Description: Resolutions. 2023-02-20 View Report
Resolution. Description: Resolutions. 2023-01-18 View Report
Incorporation. Memorandum articles. 2022-12-13 View Report
Change of name. Description: Company name changed alstom uk gif trustee LIMITED\certificate issued on 07/12/22. 2022-12-07 View Report
Change of name. Description: Company name changed bombardier (uk) cif trustee LIMITED\certificate issued on 05/12/22. 2022-12-05 View Report
Accounts. Accounts type dormant. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type dormant. 2021-06-22 View Report
Persons with significant control. Cessation date: 2020-10-31. Psc name: Short Brothers Plc. 2021-06-02 View Report
Confirmation statement. Statement with updates. 2021-06-02 View Report
Incorporation. Memorandum articles. 2021-02-17 View Report
Resolution. Description: Resolutions. 2021-02-16 View Report
Officers. Change date: 2021-01-27. Officer name: Mr Kenneth Sydney Brundle. 2021-02-10 View Report
Officers. Change date: 2021-01-27. Officer name: Michael Leslie Roberts. 2021-02-10 View Report
Officers. Change date: 2021-01-27. Officer name: Mr Eric Walter Edward Holmes. 2021-02-10 View Report
Officers. Appointment date: 2021-01-29. Officer name: Mr Thomas Pasdeloup. 2021-02-08 View Report
Officers. Officer name: Mr Bryan William Radford. Appointment date: 2021-01-29. 2021-02-05 View Report
Officers. Termination date: 2021-01-29. Officer name: Richard Neault. 2021-02-05 View Report
Officers. Officer name: André Jr. Landry. Termination date: 2021-01-29. 2021-02-05 View Report
Address. New address: Montgomery House Montgomery Street Belfast BT1 4NX. Change date: 2021-01-21. Old address: Airport Road Belfast Co. Antrim BT3 9DZ. 2021-01-21 View Report
Accounts. Accounts type dormant. 2020-10-01 View Report
Persons with significant control. Notification date: 2020-06-11. Psc name: Bombardier Transportation Uk Ltd. 2020-07-17 View Report
Persons with significant control. Psc name: Short Brothers Plc. Notification date: 2016-04-06. 2020-07-02 View Report
Persons with significant control. Psc name: Short Brothers Plc. Cessation date: 2020-06-11. 2020-06-23 View Report
Confirmation statement. Statement with no updates. 2020-05-28 View Report
Officers. Termination date: 2020-04-23. Officer name: Paul Worthington. 2020-04-23 View Report
Officers. Appointment date: 2019-09-01. Officer name: Mr Eric Walter Edward Holmes. 2019-11-28 View Report
Officers. Officer name: Jane Denise Stoney. Termination date: 2019-08-30. 2019-09-05 View Report
Accounts. Accounts type dormant. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Officers. Termination date: 2019-01-06. Officer name: Alan George Dungworth. 2019-02-08 View Report
Accounts. Accounts type dormant. 2018-08-21 View Report
Confirmation statement. Statement with no updates. 2018-05-28 View Report
Officers. Officer name: David Robert Hendron. Termination date: 2018-03-23. 2018-03-30 View Report
Officers. Appointment date: 2018-03-23. Officer name: Mr Paul Worthington. 2018-03-30 View Report
Officers. Appointment date: 2017-06-06. Officer name: Ms Jane Denise Stoney. 2017-10-26 View Report
Officers. Termination date: 2017-05-22. Officer name: Eric Walter Edward Holmes. 2017-10-26 View Report
Accounts. Accounts type dormant. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Mortgage. Charge number: NI6247280001. 2017-02-02 View Report
Mortgage. Charge number: NI6247280001. Charge creation date: 2016-10-10. 2016-10-19 View Report
Accounts. Accounts type dormant. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Officers. Officer name: Richard Neault. Change date: 2016-05-31. 2016-05-31 View Report