Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
delete address 1 EVERSHOLT STREET LONDON NW1 2DN |
2023-04-07 |
delete company_previous_name RAILTRACK (SPACIA) LIMITED |
2023-04-07 |
insert address WATERLOO GENERAL OFFICE LONDON UNITED KINGDOM SE1 8SW |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM
1 EVERSHOLT STREET
LONDON
NW1 2DN |
2023-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID RAMSHAW / 31/03/2023 |
2023-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE MARTIN / 31/03/2023 |
2023-03-31 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NR CORPORATE SECRETARY LIMITED / 31/03/2023 |
2023-03-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NETWORK RAIL INFRASTRUCTURE LIMITED / 31/03/2023 |
2023-01-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-05-28 |
update statutory_documents DIRECTOR APPOINTED HELEN JANE MARTIN |
2021-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND |
2020-12-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2020-12-07 |
insert sic_code 74990 - Non-trading company |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-10-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-02-21 |
update statutory_documents DIRECTOR APPOINTED IAN DAVID RAMSHAW |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY THOMPSON |
2016-09-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-15 |
update statutory_documents 01/12/15 FULL LIST |
2015-12-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-11-25 |
update statutory_documents DIRECTOR APPOINTED ASHLEY THOMPSON |
2015-11-25 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PHILIP ROWLAND |
2015-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BIGGS |
2015-01-07 |
delete address KINGS PLACE 90 YORK WAY LONDON N1 9AG |
2015-01-07 |
insert address 1 EVERSHOLT STREET LONDON NW1 2DN |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-29 |
2014-12-29 |
update statutory_documents 01/12/14 FULL LIST |
2014-12-29 |
update statutory_documents 30/11/14 FULL LIST |
2014-12-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED NR CORPORATE SECRETARY LIMITED |
2014-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WINIFRED CHIME |
2014-12-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WINIFRED CHIME |
2014-12-18 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2014-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
KINGS PLACE 90 YORK WAY
LONDON
N1 9AG |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-13 |
update statutory_documents 30/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2012-12-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-12-06 |
update statutory_documents 30/11/12 FULL LIST |
2011-12-05 |
update statutory_documents 30/11/11 FULL LIST |
2011-11-23 |
update statutory_documents DIRECTOR APPOINTED WINIFRED CHIME |
2011-11-23 |
update statutory_documents SECRETARY APPOINTED WINIFRED CHIME |
2011-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL WALKER |
2011-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAZEL WALKER |
2011-11-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2010-12-06 |
update statutory_documents 30/11/10 FULL LIST |
2010-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BIGGS / 30/11/2010 |
2010-10-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-12-21 |
update statutory_documents 30/11/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL LOUISE WALKER / 30/11/2009 |
2009-12-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOUISE WALKER / 30/11/2009 |
2009-11-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-07-09 |
update statutory_documents SECRETARY APPOINTED HAZEL LOUISE WALKER |
2009-07-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LINDSAY CRAWFORD |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2008 FROM
40 MELTON STREET
LONDON
NW1 2EE |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-02-08 |
update statutory_documents RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS |
2004-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2003-11-03 |
update statutory_documents SECRETARY RESIGNED |
2003-11-03 |
update statutory_documents SECRETARY RESIGNED |
2003-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/03 FROM:
RAILTRACK HOUSE
EUSTON SQUARE
LONDON
NW1 2EE |
2003-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-22 |
update statutory_documents COMPANY NAME CHANGED
RAILTRACK (SPACIA) LIMITED
CERTIFICATE ISSUED ON 22/01/03 |
2002-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/02 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS |
2002-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-16 |
update statutory_documents SECRETARY RESIGNED |
2002-09-16 |
update statutory_documents SECRETARY RESIGNED |
2002-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/02 FROM:
RAILTRACK HOUSE
EUSTON SQUARE
LONDON
NW1 2EE |
2002-02-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-05 |
update statutory_documents SECRETARY RESIGNED |
2002-02-05 |
update statutory_documents SECRETARY RESIGNED |
2002-02-05 |
update statutory_documents SECRETARY RESIGNED |
2002-02-05 |
update statutory_documents SECRETARY RESIGNED |
2002-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-06 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-29 |
update statutory_documents £ NC 1000/2999003000
12/10/01 |
2001-10-29 |
update statutory_documents S386 DISP APP AUDS 22/11/99 |
2001-10-29 |
update statutory_documents S80A AUTH TO ALLOT SEC 22/11/99 |
2001-10-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-29 |
update statutory_documents NC INC ALREADY ADJUSTED 12/10/01 |
2001-10-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-09-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS |
2000-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-27 |
update statutory_documents SECRETARY RESIGNED |
2000-04-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/03/01 |
1999-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-01 |
update statutory_documents S80A AUTH TO ALLOT SEC 22/11/99 |
1999-12-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/99 |
1999-12-01 |
update statutory_documents ADOPT MEM AND ARTS 22/11/99 |
1999-11-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00 |
1999-11-26 |
update statutory_documents SECRETARY RESIGNED |
1999-11-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |