XPO HOLDINGS UK AND IRELAND LIMITED
Company number 02832085
- Company Overview for XPO HOLDINGS UK AND IRELAND LIMITED (02832085)
- Filing history for XPO HOLDINGS UK AND IRELAND LIMITED (02832085)
- People for XPO HOLDINGS UK AND IRELAND LIMITED (02832085)
- Charges for XPO HOLDINGS UK AND IRELAND LIMITED (02832085)
- More for XPO HOLDINGS UK AND IRELAND LIMITED (02832085)
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 Jul 2021 | MR01 | Registration of charge 028320850004, created on 28 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL on 1 July 2021 | |
17 Jun 2021 | PSC02 | Notification of Xpo Logistics, Inc. as a person with significant control on 4 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of Xpo Logistics Europe Sa as a person with significant control on 4 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Karlis Kirsis on 12 November 2020 | |
12 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
20 Feb 2020 | CH01 | Director's details changed for Mr Karlis P. Kirsis on 14 February 2020 | |
13 Jan 2020 | AP03 | Appointment of Mr Karlis Kirsis as a secretary on 15 October 2019 | |
13 Jan 2020 | AP01 | Appointment of Mr Karlis P. Kirsis as a director on 15 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Georgina Garratt as a director on 27 September 2019 | |
11 Oct 2019 | TM02 | Termination of appointment of Georgina Garratt as a secretary on 27 September 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
25 Mar 2019 | CH01 | Director's details changed for Mr Luis Angel Gomez on 1 March 2019 | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
11 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
09 Feb 2018 | AP01 | Appointment of Ms Georgina Garratt 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 | |
02 Jan 2018 | AP01 | Appointment of Mr Richard Cawston as a director on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Malcolm Wilson as a director on 1 January 2018 | |
03 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
10 Jul 2017 | RESOLUTIONS |
Resolutions
|