Advanced company searchLink opens in new window

CEVA FREIGHT (UK) LIMITED

Company number 01146292

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)
15 May 2009 288b Appointment terminate, director and secretary rupert henry conquest nichols logged form
20 Mar 2009 288a Secretary appointed dawn amanda wetherall
07 Feb 2009 288b Appointment terminated director deborah collins
23 Jan 2009 363a Return made up to 25/10/08; full list of members
20 Jan 2009 288a Director appointed nicholas john cullen
16 Jan 2009 288b Appointment terminated director gerard ryan
16 Jan 2009 288a Director appointed raphael maria karel eugene senden
11 Dec 2008 288a Secretary appointed rupert henry conquest nichols
09 Dec 2008 288b Appointment terminated secretary wendy garraway
01 Nov 2008 AA Accounts made up to 31 December 2007
04 Sep 2008 288a Director appointed deborah ann collins
06 May 2008 288b Appointment terminated director david cleary
16 Apr 2008 287 Registered office changed on 16/04/2008 from heathrow gateway godfrey way hounslow middlesex TW4 5SY
15 Apr 2008 288a Secretary appointed wendy anne garraway
03 Jan 2008 363s Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
03 Jan 2008 AA Accounts made up to 31 December 2006
12 Dec 2007 MEM/ARTS Memorandum and Articles of Association
07 Dec 2007 288b Secretary resigned;director resigned
03 Dec 2007 CERTNM Company name changed egl eagle global logistics (uk) LIMITED\certificate issued on 03/12/07
24 Nov 2007 395 Particulars of mortgage/charge
20 Nov 2007 288a New director appointed
14 Nov 2007 395 Particulars of mortgage/charge
14 Nov 2007 395 Particulars of mortgage/charge
04 Sep 2007 288a New director appointed
31 Aug 2007 395 Particulars of mortgage/charge