- Company Overview for XPO LOGISTICS GROUP LIMITED (01323949)
- Filing history for XPO LOGISTICS GROUP LIMITED (01323949)
- People for XPO LOGISTICS GROUP LIMITED (01323949)
- Charges for XPO LOGISTICS GROUP LIMITED (01323949)
- More for XPO LOGISTICS GROUP LIMITED (01323949)
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
|
|
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
|
|
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
|
|
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 |