- Company Overview for HARLEQUIN LOGISTICS LIMITED (07431155)
- Filing history for HARLEQUIN LOGISTICS LIMITED (07431155)
- People for HARLEQUIN LOGISTICS LIMITED (07431155)
- Insolvency for HARLEQUIN LOGISTICS LIMITED (07431155)
- More for HARLEQUIN LOGISTICS LIMITED (07431155)
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) |
---|---|---|---|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
09 Nov 2017 | PSC04 | Change of details for Mr Paul Matthew Smith as a person with significant control on 1 May 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Paul Kavanagh as a director on 14 August 2017 | |
04 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 14 August 2017
|
|
04 Sep 2017 | SH03 | Purchase of own shares. | |
27 Jul 2017 | AP01 | Appointment of Mr Ben Gregory as a director on 14 July 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Richard Nolan as a director on 14 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Paul Johns as a director on 14 February 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
21 Nov 2016 | AP01 | Appointment of Mr Paul Kavanagh as a director on 5 January 2015 | |
21 Nov 2016 | TM01 | Termination of appointment of Paul Martin Burridge as a director on 5 January 2015 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
26 Apr 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Paul Johns on 25 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Paul Martin Burridge on 25 March 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|