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) |
---|---|---|---|
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 May 2019 | TM01 | Termination of appointment of Jamie Robert Pestana as a director on 12 April 2019 | |
29 May 2019 | AP01 | Appointment of Maxine Dunn as a director on 12 April 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of David Wilson as a director on 20 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
13 Nov 2018 | TM01 | Termination of appointment of Ross Finlayson Fraser as a director on 19 July 2018 | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Mar 2018 | AP01 | Appointment of Mr Clive William Broadley as a director on 22 February 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Andrew Nicholas Jehan as a director on 21 December 2017 | |
30 Jan 2018 | AP01 | Appointment of Mr David Wilson as a director on 21 December 2017 | |
12 Jan 2018 | PSC02 | Notification of Jersey Post Global Limited as a person with significant control on 19 August 2016 | |
12 Jan 2018 | PSC07 | Cessation of Ross Finlayson Fraser as a person with significant control on 19 August 2016 | |
12 Jan 2018 | PSC01 | Notification of Ross Finlayson Fraser as a person with significant control on 6 April 2016 | |
12 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
22 Dec 2017 | AP01 | Appointment of Mr Ross Finlayson Fraser as a director on 1 January 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 | |
22 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
14 Dec 2016 | TM02 | Termination of appointment of Delia Rosemary Fraser as a secretary on 19 August 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Ross Finlayson Fraser as a director on 19 August 2016 | |
08 Dec 2016 | AP01 | Appointment of Andrew Nicholas Jehan as a director on 19 August 2016 |