CEVA FREIGHT (UK) HOLDINGS LIMITED
Company number 04310476
- Company Overview for CEVA FREIGHT (UK) HOLDINGS LIMITED (04310476)
- Filing history for CEVA FREIGHT (UK) HOLDINGS LIMITED (04310476)
- People for CEVA FREIGHT (UK) HOLDINGS LIMITED (04310476)
- Charges for CEVA FREIGHT (UK) HOLDINGS LIMITED (04310476)
- More for CEVA FREIGHT (UK) HOLDINGS LIMITED (04310476)
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 |