- Company Overview for KEOLIS AMEY RAIL LIMITED (11391059)
- Filing history for KEOLIS AMEY RAIL LIMITED (11391059)
- People for KEOLIS AMEY RAIL LIMITED (11391059)
- Charges for KEOLIS AMEY RAIL LIMITED (11391059)
- Registers for KEOLIS AMEY RAIL LIMITED (11391059)
- More for KEOLIS AMEY RAIL LIMITED (11391059)
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) |
---|---|---|---|
27 Mar 2024 | AD01 | Registered office address changed from 19-21 Hatton Garden London EC1N 8BA England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 27 March 2024 | |
22 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from 19-21 Hatton Garden London England to 19-21 Hatton Garden London EC1N 8BA on 31 July 2023 | |
31 Jul 2023 | CH03 | Secretary's details changed for Mr Garry Bruce Dunlop on 31 July 2023 | |
11 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
23 May 2023 | AD01 | Registered office address changed from Evergreen Building North 160 Euston Road London NW1 2DX England to 19-21 Hatton Garden London on 23 May 2023 | |
28 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
06 Dec 2022 | PSC05 | Change of details for Keolis (Uk) Limited as a person with significant control on 31 May 2018 | |
01 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
07 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
31 Jan 2022 | TM01 | Termination of appointment of Alistair John Francis Gordon as a director on 28 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Ms Virginie Merle as a director on 21 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Derek William Jones as a director on 21 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Bernard Denis Maurice Tabary as a director on 21 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Peter Stuart Anderson as a director on 21 January 2022 | |
08 Nov 2021 | AP01 | Appointment of Mr Kevin John Jarvey as a director on 22 October 2021 | |
26 Oct 2021 | CERTNM |
Company name changed keolis amey wales cymru LIMITED\certificate issued on 26/10/21
|
|
26 Oct 2021 | AD01 | Registered office address changed from 2 Callaghan Square Cardiff CF10 5BT United Kingdom to Evergreen Building North 160 Euston Road London NW1 2DX on 26 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Andrew Robert Joy as a director on 22 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Lee Jones as a director on 5 October 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
26 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
03 Mar 2021 | MR04 | Satisfaction of charge 113910590001 in full | |
03 Mar 2021 | MR04 | Satisfaction of charge 113910590003 in full | |
03 Mar 2021 | MR04 | Satisfaction of charge 113910590002 in full |