Advanced company searchLink opens in new window

FIRST/KEOLIS TRANSPENNINE LIMITED

Company number 04113923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
08 Aug 2019 AD03 Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF
08 Aug 2019 AD02 Register inspection address has been changed from 8th Floor, the Point 37 North Wharf Road London W2 1AF England to 8th Floor, the Point 37 North Wharf Road London W2 1AF
08 Aug 2019 AD02 Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF
29 Mar 2019 AA Full accounts made up to 31 March 2018
24 Dec 2018 AP01 Appointment of Mr Guillaume Chanussot as a director on 18 December 2018
17 Dec 2018 TM01 Termination of appointment of Malcolm Robert Rimmer as a director on 4 December 2018
11 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
13 Apr 2018 AA Full accounts made up to 31 March 2017
11 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
08 Dec 2017 PSC05 Change of details for First/Keolis Transpennine Holdings Limited as a person with significant control on 4 December 2017
06 Dec 2017 AD01 Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 6 December 2017
16 Aug 2017 TM01 Termination of appointment of David Lowrie as a director on 4 August 2017
27 Feb 2017 TM02 Termination of appointment of Michael Hampson as a secretary on 20 February 2017
24 Feb 2017 AP03 Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017
10 Jan 2017 TM01 Termination of appointment of David Clement Gausby as a director on 31 December 2016
15 Dec 2016 AA Full accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
05 Dec 2016 TM01 Termination of appointment of Hugh Patrick Clancy as a director on 20 April 2016
07 Nov 2016 AP03 Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016 TM02 Termination of appointment of Robert John Welch as a secretary on 22 July 2016
01 Apr 2016 TM01 Termination of appointment of Leo David Goodwin as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Paul Nicholas Staples as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Andrew John Mcneil as a director on 31 March 2016