(AA) Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) 30th December 2022 - the day director's appointment was terminated
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 21st March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th November 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(16 pages)
|
(TM01) 1st September 2021 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th March 2021
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On 12th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th September 2017 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 7th February 2018 secretary's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 7th February 2018 secretary's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(15 pages)
|
(TM02) 7th February 2018 - the day secretary's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 7th February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 28th November 2017 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th November 2017
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th September 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 29th September 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 31st January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 10th February 2016: 4.00 GBP
capital
|
|
(SH19) Statement of Capital on 24th September 2015: 1.00 GBP
filed on: 24th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 24th, September 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 24th, September 2015
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 22/09/15
filed on: 24th, September 2015
| insolvency
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(16 pages)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st January 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(28 pages)
|
(TM01) 28th April 2015 - the day director's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 2nd, April 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st January 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 26th February 2015: 4.00 GBP
capital
|
|
(AP01) New director was appointed on 25th February 2015
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 27th January 2015 - the day director's appointment was terminated
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sodor thomas investments I LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, February 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th December 2014. New Address: Ivatt House , 7 the Point Pinnacle Way Pride Park Derby DE24 8ZS. Previous address: , 6Th Floor 11 Old Jewry, London, EC2R 8DU, England
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) 17th December 2014 - the day director's appointment was terminated
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) 17th December 2014 - the day secretary's appointment was terminated
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2014 - the day director's appointment was terminated
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 17th December 2014
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed icon rail investments (uk) LIMITEDcertificate issued on 27/10/14
filed on: 27th, October 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 21st October 2014 - the day director's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st October 2014. New Address: Ivatt House , 7 the Point Pinnacle Way Pride Park Derby DE24 8ZS. Previous address: , C/O Ogier Corporate Services (Uk) Limited, 6Th Floor, 11 Old Jewry, London, EC2R 8DU
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 31st January 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th February 2014: 4.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd July 2013 - the day director's appointment was terminated
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 24th June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 24th June 2013
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 41 Lothbury, London, EC2R 7HF, United Kingdom on 24th June 2013
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On 24th June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 31st January 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 12th July 2011 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(15 pages)
|
(MISC) Section 519
filed on: 6th, September 2011
| miscellaneous
|
Free Download
(1 page)
|
(CH01) On 1st September 2010 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st January 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from , 41 Lothbury, London, EC2R 9HF on 14th October 2010
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Winchester House 1 Great Winchester Street, London, EC2N 2DB on 3rd September 2010
filed on: 3rd, September 2010
| address
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 3rd September 2010
filed on: 3rd, September 2010
| officers
|
Free Download
(3 pages)
|
(TM02) 16th August 2010 - the day secretary's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th August 2010
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th August 2010
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM02) 16th August 2010 - the day secretary's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 16th August 2010 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 16th August 2010 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed db rail investments (uk) LIMITEDcertificate issued on 28/06/10
filed on: 28th, June 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 16th June 2010
change of name
|
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 31st January 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 30th July 2009 Appointment terminated director
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, July 2009
| resolution
|
Free Download
(12 pages)
|
(288c) Director's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 10th February 2009 with shareholders record
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 20th, January 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 28th October 2008 Appointment terminated director
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed d b rail investments (uk) no. 2 LIMITEDcertificate issued on 09/10/08
filed on: 9th, October 2008
| change of name
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(20 pages)
|