- Company Overview for BRADFORD SWISSPORT LIMITED (08094544)
- Filing history for BRADFORD SWISSPORT LIMITED (08094544)
- People for BRADFORD SWISSPORT LIMITED (08094544)
- More for BRADFORD SWISSPORT LIMITED (08094544)
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) |
---|---|---|---|
15 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
08 Jun 2018 | PSC07 | Cessation of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2017 | |
08 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
30 Aug 2017 | PSC02 | Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2016 | |
30 Aug 2017 | PSC01 | Notification of Benjamin Bradford Richter as a person with significant control on 6 April 2016 | |
30 Aug 2017 | PSC02 | Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2017 | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2017 | AP01 | Appointment of Luzius Wirth as a director on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Thomas Watt as a director on 1 June 2017 | |
26 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
17 Jan 2017 | TM02 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 | |
21 Nov 2016 | AP01 | Appointment of Mr Thomas Watt as a director on 18 November 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Philip Joseph Fosetr as a director on 13 October 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
11 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2014 | AP01 | Appointment of Mr Philip Joseph Fosetr as a director on 1 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
30 Jun 2014 | AD01 | Registered office address changed from Groundstar House Freight Village Newcastle Int Airport Newcastle upon Tyne Tyne and Wear NE13 8BH United Kingdom on 30 June 2014 | |
18 Mar 2014 | AP01 | Appointment of Mr Jason Gaskell as a director | |
13 Mar 2014 | TM01 | Termination of appointment of David Bermingham as a director |