BETHLEHEM RAIL INFRASTRUCTURE LIMITED

Isaac & Company Big Yellow Storage House Isaac & Company Big Yellow Storage House, London, SE11 5QY
StatusACTIVE
Company No.06579069
CategoryPrivate Limited Company
Incorporated29 Apr 2008
Age16 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

BETHLEHEM RAIL INFRASTRUCTURE LIMITED is a active private limited company with number 06579069. It was incorporated 16 years, 9 months, 12 days ago, on 29 April 2008. The company address is Isaac & Company Big Yellow Storage House Isaac & Company Big Yellow Storage House, London, SE11 5QY.

Property prices in SE11 5QY



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melissa-Annabel Ora Ataguba

Appointment date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ella-Christine Eleojo Ataguba

Appointment date: 2024-03-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ella-Christine Eleojo Ataguba

Appointment date: 2024-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blessyn Brume-Ataguba

Termination date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blessyn Brume-Ataguba

Termination date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Mr Rowland Ataguba

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Blessyn Brume-Ataguba

Appointment date: 2016-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-23

Officer name: Blessyn Brume-Ataguba

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rowland James Omachonu Ataguba

Appointment date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-20

Old address: Isaac & Co Southbank House Black Prince Road London SE1 7SJ

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Mr Rowland Ataguba

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change sail address company

Date: 15 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mr Rowland Ataguba

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 09/06/2009 from, issac & co, southbank house black prince road, london, SE1 7SJ

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director iyiola ajala

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary yetunde ajoke ajala

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed blessyn brume-ataguba

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from, 8 marley street, london, SE16 2QH, united kingdom

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed rowland ataguba

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / adewole iyiola ajala / 23/06/2008

Documents

View document PDF

Incorporation company

Date: 29 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Other Companies


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source

Contact Us