M.A. & H.V. MEDLER (HAULAGE) LIMITED
Company number 01387478
- Company Overview for M.A. & H.V. MEDLER (HAULAGE) LIMITED (01387478)
- Filing history for M.A. & H.V. MEDLER (HAULAGE) LIMITED (01387478)
- People for M.A. & H.V. MEDLER (HAULAGE) LIMITED (01387478)
- Charges for M.A. & H.V. MEDLER (HAULAGE) LIMITED (01387478)
- Registers for M.A. & H.V. MEDLER (HAULAGE) LIMITED (01387478)
- More for M.A. & H.V. MEDLER (HAULAGE) LIMITED (01387478)
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) |
---|---|---|---|
24 Jan 2025 | MR01 | Registration of charge 013874780002, created on 20 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Margaret Ann Medler as a director on 10 January 2025 | |
15 Jan 2025 | TM02 | Termination of appointment of Sarah Jayne Alston as a secretary on 10 January 2025 | |
15 Jan 2025 | PSC07 | Cessation of Jake Medler as a person with significant control on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Andrew James Medler as a director on 10 January 2025 | |
15 Jan 2025 | PSC07 | Cessation of Andrew James Medler as a person with significant control on 10 January 2025 | |
15 Jan 2025 | PSC07 | Cessation of Sarah Jayne Alston as a person with significant control on 10 January 2025 | |
15 Jan 2025 | PSC02 | Notification of Logistic Management Freight Services Ltd as a person with significant control on 10 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mr Nicholas Charles Anthony Jolley as a director on 10 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mr Martin Halliday as a director on 10 January 2025 | |
12 Dec 2024 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2024 | AP01 | Appointment of Mrs Sarah Jayne Alston as a director on 1 October 2024 | |
11 Jul 2024 | PSC04 | Change of details for Mrs Sarah Jayne Alston as a person with significant control on 10 July 2024 | |
10 Jul 2024 | PSC04 | Change of details for Mrs Sarah Jayne Alston as a person with significant control on 9 July 2024 | |
09 Jul 2024 | CH01 | Director's details changed for Mr Andrew James Medler on 9 July 2024 | |
09 Jul 2024 | CH03 | Secretary's details changed for Mrs Sarah Jayne Alston on 9 July 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from White House Farm Marsham Norwich Norfolk NR10 5PJ United Kingdom to Oak Tree Farm Allison Street Marsham Norwich Norfolk NR10 5PJ on 9 July 2024 | |
09 Jul 2024 | PSC04 | Change of details for Mrs Sarah Jayne Alston as a person with significant control on 9 July 2024 | |
09 Jul 2024 | PSC04 | Change of details for Mr Andrew James Medler as a person with significant control on 9 July 2024 | |
09 Jul 2024 | PSC04 | Change of details for Mr Jake Medler as a person with significant control on 9 July 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from Marsham Norwich NR10 5PJ to White House Farm Marsham Norwich Norfolk NR10 5PJ on 5 July 2024 | |
05 Jul 2024 | PSC04 | Change of details for Mrs Sarah Jayne Alston as a person with significant control on 5 July 2024 | |
05 Jul 2024 | PSC04 | Change of details for Mr Andrew James Medler as a person with significant control on 5 July 2024 | |
12 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates |