- Company Overview for KEDAN TRANSPORT LTD (06156098)
- Filing history for KEDAN TRANSPORT LTD (06156098)
- People for KEDAN TRANSPORT LTD (06156098)
- Charges for KEDAN TRANSPORT LTD (06156098)
- Insolvency for KEDAN TRANSPORT LTD (06156098)
- More for KEDAN TRANSPORT LTD (06156098)
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) |
---|---|---|---|
28 Sep 2018 | MR01 | Registration of charge 061560980005, created on 26 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
03 Sep 2018 | MR01 | Registration of charge 061560980004, created on 30 August 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
05 Aug 2017 | MR04 | Satisfaction of charge 061560980002 in full | |
01 Aug 2017 | MR01 | Registration of charge 061560980003, created on 26 July 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from 2 Celt Close Celt Close Kemsley Sittingbourne Kent ME10 2NJ to Cambridge House 27 Cambridge Park London E11 2PU on 23 January 2017 | |
10 Aug 2016 | AP01 | Appointment of Mr Christopher Paul Monger as a director on 10 August 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Daniel Edward Trappitt as a director on 19 January 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 May 2014 | MR01 |
Registration of charge 061560980002
|
|
05 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Jul 2013 | AD01 | Registered office address changed from Ups Building Riverside Way Dartford Kent DA1 5BS United Kingdom on 11 July 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr Daniel Edward Trappitt as a director | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Mar 2013 | AD01 | Registered office address changed from 2 Celt Close Kemsley Sittingbourne Kent ME10 2NJ United Kingdom on 27 March 2013 |