Advanced company searchLink opens in new window

CEVA FREIGHT (UK) HOLDINGS LIMITED

Company number 04310476

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)
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 8
09 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
26 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jan 2011 CH01 Director's details changed for Stephen Roy King on 4 January 2011
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
16 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
28 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 6
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Jan 2010 ANNOTATION Rectified TM01 was removed from the public register on 28TH april 2010 as it was factually inaccurate
26 Jan 2010 AP01 Appointment of Stephen Roy King as a director
26 Jan 2010 TM01 Termination of appointment of Bruno Sidler as a director
30 Dec 2009 CH01 Director's details changed for Leigh Martin Pomlett on 30 December 2009
30 Dec 2009 AP03 Appointment of Dawn Amanda Wetherall as a secretary
30 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
30 Dec 2009 AD01 Registered office address changed from Po Box 8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 30 December 2009
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
27 Oct 2009 TM01 Termination of appointment of Nicholas Cullen as a director
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
02 Oct 2009 288a Director appointed leigh martin pomlett
03 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
28 Jul 2009 288a Director appointed nicholas john cullen
04 Jun 2009 288b Appointment terminate, director and secretary rupert henry conquest nichols logged form