22 September 2023 | Appointment of Mr Benjamin Emanuel Justin Witting as a director on 12 September 2023 | 2 pages |
---|
11 August 2023 | Group of companies' accounts made up to 31 October 2022 | 37 pages |
---|
12 June 2023 | Confirmation statement made on 4 June 2023 with no updates | 3 pages |
---|
20 December 2022 | Statement of capital following an allotment of shares on 30 October 2021 | 11 pages |
---|
20 December 2022 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
15 December 2022 | Statement of capital on 30 October 2021 Cancellation of treasury shares. Treasury capital: - GBP 87,069.192 on 30 October 2021
| 11 pages |
---|
14 December 2022 | Purchase of own shares. Shares purchased into treasury: | 4 pages |
---|
14 December 2022 | Purchase of own shares. Shares purchased into treasury: | 4 pages |
---|
14 December 2022 | Statement of capital on 1 June 2022 Cancellation of treasury shares. Treasury capital: - GBP 91,961.596 on 1 June 2022
| 11 pages |
---|
7 December 2022 | Termination of appointment of Hugo Alexander Strachan as a director on 30 November 2022 | 1 page |
---|
7 December 2022 | Termination of appointment of Peter Richard Liney as a director on 30 November 2022 | 1 page |
---|
26 October 2022 | Appointment of Mr Jonathan Philip Skolnick as a director on 26 October 2022 | 2 pages |
---|
19 August 2022 | Confirmation statement made on 4 June 2022 with updates | 13 pages |
---|
15 July 2022 | Group of companies' accounts made up to 31 October 2021 | 37 pages |
---|
30 May 2022 | Registered office address changed from C/O Great Rail Journeys Limited Saviour House 9 st. Saviourgate York YO1 8NL England to C/O Great Rail Journeys Limited Hq Building Hudson Quarter Toft Green York YO1 6JT on 30 May 2022 | 1 page |
---|
16 March 2022 | Purchase of own shares. Shares purchased into treasury: - ANNOTATION Clarification hmrc confiramtion duty paid
| 3 pages |
---|
6 November 2021 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
| 2 pages |
---|
6 November 2021 | Memorandum and Articles of Association | 82 pages |
---|
8 August 2021 | Group of companies' accounts made up to 31 October 2020 | 37 pages |
---|
25 June 2021 | Confirmation statement made on 4 June 2021 with updates | 7 pages |
---|
13 March 2021 | Purchase of own shares. - ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
| 3 pages |
---|
13 March 2021 | Cancellation of shares. Statement of capital on 20 January 2021 | 11 pages |
---|
29 December 2020 | Second filing of a statement of capital following an allotment of shares on 19 November 2020 | 8 pages |
---|
9 December 2020 | Memorandum and Articles of Association | 82 pages |
---|
9 December 2020 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
| 2 pages |
---|
8 December 2020 | Statement of capital following an allotment of shares on 19 November 2020 - ANNOTATION Clarification a second filed SH01 was registered on 29.12.2020.
| 8 pages |
---|
19 June 2020 | Confirmation statement made on 4 June 2020 with updates | 6 pages |
---|
15 June 2020 | Second filing of Confirmation Statement dated 04/06/2019 | 14 pages |
---|
13 March 2020 | Statement of capital following an allotment of shares on 13 March 2020 | 6 pages |
---|
4 March 2020 | Group of companies' accounts made up to 31 October 2019 | 34 pages |
---|
17 February 2020 | Second filing for the appointment of Hugo Alexander Strachan as a director | 6 pages |
---|
17 February 2020 | Second filing of a statement of capital following an allotment of shares on 13 August 2019 | 13 pages |
---|
7 February 2020 | Statement of capital following an allotment of shares on 6 February 2020 | 6 pages |
---|
31 January 2020 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 1 page |
---|
31 January 2020 | Statement of capital following an allotment of shares on 23 January 2020 | 6 pages |
---|
30 January 2020 | Second filing of Confirmation Statement dated 04/06/2019 | 12 pages |
---|
30 January 2020 | Second filing of a statement of capital following an allotment of shares on 13 August 2019 | 13 pages |
---|
23 January 2020 | Purchase of own shares. Shares purchased into treasury: | 3 pages |
---|
14 October 2019 | Termination of appointment of Thomas Guy Maunder Salmon as a director on 1 October 2019 | 1 page |
---|
14 October 2019 | Appointment of Mr Hugo Alexander Strachan as a director on 1 October 2019 - ANNOTATION Clarification a second filed AP01 was registered on 17/02/2020.
| 3 pages |
---|
14 October 2019 | Termination of appointment of Paul James Adams as a director on 1 October 2019 | 1 page |
---|
14 October 2019 | Appointment of Mr Jason Lawford as a director on 1 October 2019 | 2 pages |
---|
23 August 2019 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
| 80 pages |
---|
14 August 2019 | Statement of capital following an allotment of shares on 13 August 2019 - ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020 and 17/02/2020.
| 7 pages |
---|
19 June 2019 | Confirmation statement made on 4 June 2019 with updates - ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 30/01/2020.and again on 15/06/2020
| 12 pages |
---|
5 October 2018 | Appointment of Mr David James Riley as a director on 28 September 2018 | 2 pages |
---|
5 October 2018 | Termination of appointment of Martin Graham Johnson as a director on 28 September 2018 | 1 page |
---|
6 August 2018 | Statement of capital following an allotment of shares on 9 July 2018 | 7 pages |
---|
26 July 2018 | Appointment of Mr Peter Richard Liney as a director on 9 July 2018 | 2 pages |
---|
23 July 2018 | Cessation of Duke Street V Limited (In Its Capacity as Manager of Ds Cornerstone Lp) as a person with significant control on 9 July 2018 | 1 page |
---|
23 July 2018 | Notification of Duke Street V Limited in Its Capacity as Manager of Bucharest Investment Lp as a person with significant control on 9 July 2018 | 2 pages |
---|
17 July 2018 | Change of share class name or designation | 2 pages |
---|
17 July 2018 | Particulars of variation of rights attached to shares | 2 pages |
---|
17 July 2018 | Sub-division of shares on 9 July 2018 | 6 pages |
---|
16 July 2018 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Articles of Association
| 78 pages |
---|
10 July 2018 | Current accounting period extended from 30 June 2019 to 31 October 2019 | 1 page |
---|
10 July 2018 | Appointment of Mr Charles Mark Gurassa as a director on 9 July 2018 | 2 pages |
---|
10 July 2018 | Registered office address changed from Nations House, 9th Floor 103 Wigmore Street London Greater London W1U 1QS United Kingdom to C/O Great Rail Journeys Limited Saviour House 9 st. Saviourgate York YO1 8NL on 10 July 2018 | 1 page |
---|
10 July 2018 | Appointment of Mr Martin Graham Johnson as a director on 9 July 2018 | 2 pages |
---|
5 June 2018 | Incorporation Statement of capital on 2018-06-05 | 23 pages |
---|