- Company Overview for NORTH MIDLANDS LOGISTICS LTD (08398171)
- Filing history for NORTH MIDLANDS LOGISTICS LTD (08398171)
- People for NORTH MIDLANDS LOGISTICS LTD (08398171)
- More for NORTH MIDLANDS LOGISTICS LTD (08398171)
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) |
---|---|---|---|
27 Feb 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
24 Sep 2018 | PSC01 | Notification of Jonathan Cross as a person with significant control on 24 September 2018 | |
24 Sep 2018 | PSC07 | Cessation of Michael Grimes as a person with significant control on 24 September 2018 | |
24 Sep 2018 | AP03 | Appointment of Mr Jonathan Cross as a secretary on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Jonathan Cross as a director on 24 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Michael Grimes as a director on 24 September 2018 | |
24 Sep 2018 | TM02 | Termination of appointment of Michael Grimes as a secretary on 24 September 2018 | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
30 Mar 2017 | AD01 | Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Midland Road Olney MK46 4BL on 30 March 2017 | |
11 Dec 2016 | AD01 | Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 11 December 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016 | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
20 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
01 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr Michael Grimes on 1 September 2014 | |
29 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
09 Feb 2014 | AP03 | Appointment of Mr Michael Grimes as a secretary | |
09 Feb 2014 | TM02 | Termination of appointment of Zuon Business Solutions Limited as a secretary |