- Company Overview for TRANSPORT TRADING LIMITED (03914810)
- Filing history for TRANSPORT TRADING LIMITED (03914810)
- People for TRANSPORT TRADING LIMITED (03914810)
- Registers for TRANSPORT TRADING LIMITED (03914810)
- More for TRANSPORT TRADING LIMITED (03914810)
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) |
---|---|---|---|
03 Dec 2018 | AP01 | Appointment of Mr Simon David Kilonback as a director on 2 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Mark Wild as a director on 2 November 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
18 Jun 2018 | PSC06 | Change of details for Transport for London as a person with significant control on 8 January 2018 | |
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
08 Jan 2018 | AD01 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 | |
29 Dec 2017 | TM01 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 | |
29 Dec 2017 | AP01 | Appointment of Gareth William Powell as a director on 20 December 2017 | |
30 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
20 Aug 2017 | TM01 | Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
02 Nov 2016 | AD03 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS | |
21 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
07 Oct 2016 | AD02 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS | |
06 Oct 2016 | AP01 | Appointment of Mark Wild as a director on 1 September 2016 | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
19 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
17 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Stephen David Allen as a director on 30 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 |