FIRST/KEOLIS TRANSPENNINE HOLDINGS LIMITED
Company number 04113990
- Company Overview for FIRST/KEOLIS TRANSPENNINE HOLDINGS LIMITED (04113990)
- Filing history for FIRST/KEOLIS TRANSPENNINE HOLDINGS LIMITED (04113990)
- People for FIRST/KEOLIS TRANSPENNINE HOLDINGS LIMITED (04113990)
- Registers for FIRST/KEOLIS TRANSPENNINE HOLDINGS LIMITED (04113990)
- More for FIRST/KEOLIS TRANSPENNINE HOLDINGS LIMITED (04113990)
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) |
---|---|---|---|
19 Nov 2013 | CH01 | Director's details changed for Mr Bernard Denis Maurice Tabary on 4 November 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr Alistair John Francis Gordon on 4 November 2013 | |
28 May 2013 | CH01 | Director's details changed for Mr Vernon Ian Barker on 22 May 2013 | |
06 Dec 2012 | CH01 | Director's details changed for Mr Bernard Denis Maurice Tabary on 2 December 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Mr Malcolm Robert Rimmer on 2 December 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Mr Alistair John Francis Gordon on 2 December 2012 | |
30 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
03 Aug 2012 | CH01 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
19 Oct 2011 | AP01 | Appointment of Mr Vernon Ian Barker as a director | |
18 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
02 Aug 2011 | AP03 | Appointment of Mr Paul Michael Lewis as a secretary | |
02 Aug 2011 | TM02 | Termination of appointment of Sidney Barrie as a secretary | |
18 Apr 2011 | TM01 | Termination of appointment of Mary Grant as a director | |
13 Apr 2011 | AP01 | Appointment of Mr Andrew Mark James as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Patrick Jeantet as a director | |
02 Mar 2011 | AP01 | Appointment of Mr Bernard Denis Maurice Tabary as a director | |
30 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Mr Alistair John Francis Gordon on 1 November 2010 | |
22 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Aug 2010 | AP01 | Appointment of Malcolm Robert Rimmer as a director | |
01 Jun 2010 | TM01 | Termination of appointment of Stephane Richon as a director | |
20 May 2010 | AD01 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 20 May 2010 | |
16 Feb 2010 | AP01 | Appointment of Hugh Patrick Clancy as a director |