- Company Overview for KEYES TRANSPORT LIMITED (02196153)
- Filing history for KEYES TRANSPORT LIMITED (02196153)
- People for KEYES TRANSPORT LIMITED (02196153)
- Charges for KEYES TRANSPORT LIMITED (02196153)
- More for KEYES TRANSPORT LIMITED (02196153)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2023 | PSC02 | Notification of F24L Bidco No 2 Limited as a person with significant control on 20 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
11 Jan 2023 | AA01 | Previous accounting period extended from 29 April 2022 to 31 July 2022 | |
10 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Guy John Keyes as a director on 19 August 2022 | |
23 Aug 2022 | TM02 | Termination of appointment of Majorie Joyce Keyes as a secretary on 19 August 2022 | |
23 Aug 2022 | PSC02 | Notification of Freight 24 (Holdings) Limited as a person with significant control on 19 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Majorie Joyce Keyes as a person with significant control on 19 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Guy John Keyes as a person with significant control on 19 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Ross Stephen Patrick Bryant as a director on 19 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Graeme Alan Connor as a director on 19 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 7 Rutherford Way Thetford IP24 1HA on 23 August 2022 | |
22 Aug 2022 | MR01 | Registration of charge 021961530003, created on 19 August 2022 | |
22 Aug 2022 | MR01 | Registration of charge 021961530004, created on 19 August 2022 | |
19 Aug 2022 | MR04 | Satisfaction of charge 021961530002 in full | |
12 Aug 2022 | MR01 | Registration of charge 021961530002, created on 12 August 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Aug 2021 | PSC04 | Change of details for Guy John Keyes as a person with significant control on 26 August 2021 | |
26 Aug 2021 | CH03 | Secretary's details changed for Marjorie Joyce Keyes on 26 August 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Nov 2020 | MR04 | Satisfaction of charge 1 in full |