Advanced company searchLink opens in new window

XPO LOGISTICS GROUP LIMITED

Company number 01323949

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)
12 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-28
12 Jun 2019 CONNOT Change of name notice
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Dec 2018 CONNOT Change of name notice
29 May 2018 AP01 Appointment of Ms Georgina Garratt as a director on 29 May 2018
25 May 2018 TM01 Termination of appointment of Peter Wilson as a director on 25 May 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
12 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Feb 2018 AP01 Appointment of Mr Peter Wilson as a director on 1 February 2018
31 Jan 2018 TM01 Termination of appointment of Lyndsay Gillian Navid Lane as a director on 31 January 2018
20 Oct 2017 MR04 Satisfaction of charge 3 in full
20 Oct 2017 MR04 Satisfaction of charge 2 in full
20 Oct 2017 MR04 Satisfaction of charge 1 in full
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 AP03 Appointment of Ms Georgina Garratt as a secretary on 20 February 2017
20 Feb 2017 TM02 Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017
13 Nov 2016 TM01 Termination of appointment of David James Thomas as a director on 4 November 2016
13 Nov 2016 AP01 Appointment of Mr Simon Gavin Evans as a director on 4 November 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000
09 May 2016 AD02 Register inspection address has been changed from Norbert Dentressangle House Lodge Way Lodge Farm Industrial Estate Northampton NN5 7SL England to Xpo House Lodge Way Lodge Farm Industrial Estate Northampton NN5 7SL
09 May 2016 CH03 Secretary's details changed for Lyndsay Navid Lane on 9 May 2016
09 May 2016 CH01 Director's details changed for Ms Lyndsay Gillian Navid Lane on 9 May 2016