TM01 |
Director's appointment was terminated on Sunday 19th March 2023
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th November 2021.
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th November 2021
filed on: 8th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st May 2019
filed on: 3rd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th August 2017
filed on: 18th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th March 2016
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th March 2016.
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th February 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th March 2016
|
capital |
|
AP01 |
New director appointment on Sunday 6th December 2015.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 6th December 2015
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed keolis/go-ahead crossrail LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
|
change of name |
Free Download
|
CH01 |
On Wednesday 18th March 2015 director's details were changed
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th March 2015 director's details were changed
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th February 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th March 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th February 2014
filed on: 18th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th March 2014
|
capital |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, February 2014
|
resolution |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th February 2014
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th February 2014.
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th February 2014
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th February 2014.
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th February 2014.
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed keolis/go-ahead essex thameside LIMITEDcertificate issued on 07/02/14
filed on: 7th, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Friday 7th February 2014
|
change of name |
|
AD01 |
Change of registered office on Monday 4th November 2013 from 344-354 Grays Inn Road London WC1X 8BP England
filed on: 4th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th February 2013
filed on: 18th, March 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 15th March 2013 from 344-354 Grays Inn Road London WC1X 8PB England
filed on: 15th, March 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 15th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 29th June 2012 from Northumberland House 7Th Floor 303-306 High Holborn London WC1V 7JZ United Kingdom
filed on: 29th, June 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 28th February 2012 from Keolis Essex Thamside Limited Northumberland House 7Th Floor 303-306 High Holborn London WC1V 7JZ United Kingdom
filed on: 28th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th February 2012
filed on: 28th, February 2012
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, February 2012
|
resolution |
Free Download
(13 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th February 2012
filed on: 10th, February 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2012.
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2012.
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th February 2012.
filed on: 7th, February 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed keolis essex thameside LIMITEDcertificate issued on 03/02/12
filed on: 3rd, February 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 3rd February 2012
|
change of name |
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 21st, September 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th February 2011
filed on: 15th, April 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 23rd August 2010.
filed on: 23rd, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd August 2010
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Monday 28th February 2011.
filed on: 16th, April 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2010
|
incorporation |
Free Download
(29 pages)
|