Advanced company searchLink opens in new window

FREIGHT PERSONNEL LIMITED

Company number 02894351

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)
06 Jul 2017 AA Full accounts made up to 30 September 2016
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
22 Dec 2016 MR01 Registration of charge 028943510004, created on 21 December 2016
22 Dec 2016 MR01 Registration of charge 028943510005, created on 21 December 2016
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
17 May 2016 AA Full accounts made up to 30 September 2015
11 Mar 2016 SH20 Statement by Directors
11 Mar 2016 SH19 Statement of capital on 11 March 2016
  • GBP 25,000
11 Mar 2016 CAP-SS Solvency Statement dated 28/09/15
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 25,075
30 Jun 2015 CH01 Director's details changed for Mr Alastair Gunn-Forbes on 1 July 2014
30 Jun 2015 AA Full accounts made up to 30 September 2014
18 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 25,075
18 Jul 2014 AD02 Register inspection address has been changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR United Kingdom to 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS
30 Apr 2014 AA Full accounts made up to 30 September 2013
23 Jul 2013 TM01 Termination of appointment of Jonathan Benn as a director
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
01 Jul 2013 CH01 Director's details changed for Jonathan David Benn on 22 April 2013
12 Jun 2013 AA Full accounts made up to 30 September 2012
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mr Alastair Gunn-Forbes on 7 November 2011
29 Jun 2012 AA Full accounts made up to 30 September 2011
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders