JERSEY POST GLOBAL LOGISTICS UK LIMITED
Company number 03892692
- Company Overview for JERSEY POST GLOBAL LOGISTICS UK LIMITED (03892692)
- Filing history for JERSEY POST GLOBAL LOGISTICS UK LIMITED (03892692)
- People for JERSEY POST GLOBAL LOGISTICS UK LIMITED (03892692)
- Charges for JERSEY POST GLOBAL LOGISTICS UK LIMITED (03892692)
- More for JERSEY POST GLOBAL LOGISTICS UK LIMITED (03892692)
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 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
12 Nov 2024 | TM01 | Termination of appointment of Mark Nightingale as a director on 1 November 2024 | |
15 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
03 May 2024 | AP01 | Appointment of Mark Andrew Siviter as a director on 25 April 2024 | |
26 Apr 2024 | AP01 | Appointment of Mr Charles Edward Gallichan as a director on 25 April 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Timothy John Barnes as a director on 16 January 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
13 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Mar 2023 | AP01 | Appointment of Mark Nightingale as a director on 23 March 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Jamie Robert Pestana as a director on 23 March 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
10 Jun 2022 | TM01 | Termination of appointment of Clive William Broadley as a director on 31 May 2022 | |
31 Mar 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jan 2022 | CERTNM |
Company name changed fraser freight LIMITED\certificate issued on 13/01/22
|
|
13 Jan 2022 | CONNOT | Change of name notice | |
11 Jan 2022 | AP01 | Appointment of Timothy John Barnes as a director on 7 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Andrew Stuart Elson as a director on 1 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Maxine Dunn as a director on 1 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Unit 1, Quadra Point Sharps Close Anchorage Park Portsmouth Hampshire PO3 5PL on 4 January 2022 | |
22 Dec 2021 | AP01 | Appointment of Jamie Robert Pestana as a director on 22 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
15 Nov 2021 | CH01 | Director's details changed for Maxine Dunn on 1 November 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Maxine Dunn on 1 November 2021 | |
19 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates |