- Company Overview for STANFIELD LOGISTICS LTD (08943883)
- Filing history for STANFIELD LOGISTICS LTD (08943883)
- People for STANFIELD LOGISTICS LTD (08943883)
- More for STANFIELD LOGISTICS LTD (08943883)
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 Aug 2019 | TM01 | Termination of appointment of Edward Thomas Gardner as a director on 2 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Craig Morley as a director on 2 August 2019 | |
27 Aug 2019 | PSC01 | Notification of Craig Morley as a person with significant control on 2 August 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 47 Newnham House Sheppey Drive Birmingham B36 0LU on 3 December 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 20 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Edward Gardner as a director on 20 November 2018 | |
03 Dec 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 20 November 2018 | |
03 Dec 2018 | PSC01 | Notification of Edward Gardner as a person with significant control on 20 November 2018 | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | PSC07 | Cessation of Scott Mitchell as a person with significant control on 5 April 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 69 Stopes Brow Lower Darwen Darwen BB3 0QP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Scott Mitchell as a director on 5 April 2018 | |
02 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
01 Feb 2018 | PSC01 | Notification of Scott Mitchell as a person with significant control on 14 November 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 14 November 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 69 Stopes Brow Lower Darwen Darwen BB3 0QP on 1 February 2018 | |
01 Feb 2018 | PSC07 | Cessation of Stephen Quarrie as a person with significant control on 15 March 2017 | |
01 Feb 2018 | AP01 | Appointment of Mr Scott Mitchell as a director on 14 November 2017 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
25 Mar 2017 | AD01 | Registered office address changed from 179 Grasmere Avenue Warrington WA2 0JY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 March 2017 | |
25 Mar 2017 | TM01 | Termination of appointment of Stephen Quarrie as a director on 15 March 2017 |